Altrincham
Cheshire
WA14 5BJ
Director Name | Mr Stuart Beaumont |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2009(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Court Pacific Road Altrincham Cheshire WA14 5BJ |
Director Name | Miss Nicola Georgina Millar |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pacific Court Pacific Road Altrincham Cheshire WA14 5BJ |
Secretary Name | Mr Craig Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Mr Stuart Beaumont |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 June 2009) |
Role | Risk Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wellman Way Altrincham Cheshire WA15 8WD |
Director Name | Mr Michael John Gibbs |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 December 2009) |
Role | Consultant |
Correspondence Address | 17 Meadway High Lane Stockport Cheshire SK6 8EG |
Director Name | Mr Peter John Hough |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 November 2009) |
Role | Consultant |
Correspondence Address | 82 Bramhall Avenue Bolton Lancashire BL2 4EX |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | www.thespectragroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2247013 |
Telephone region | Unknown |
Registered Address | Pacific Court Pacific Road Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £120,683 |
Cash | £38,086 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
29 August 2013 | Delivered on: 4 September 2013 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: Leasehold property known as unit 1 pacific court pacific road altrincham cheshire. Outstanding |
---|
20 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
---|---|
20 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Appointment of Ms Nicola Georgina Millar as a director on 3 May 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 February 2016 | Director's details changed for Mr Stuart Beaumont on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Stuart Beaumont on 25 February 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB on 9 September 2013 (1 page) |
4 September 2013 | Registration of charge 047127330001 (8 pages) |
4 September 2013 | Registration of charge 047127330001 (8 pages) |
9 July 2013 | Change of name notice (1 page) |
9 July 2013 | Change of name notice (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Director's details changed for Mr Lee Jon Taylor on 3 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Lee Jon Taylor on 3 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Lee Jon Taylor on 3 May 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Registered office address changed from Atlantic Business Centre Atlantic Street Cheshire WA14 5NQ on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Atlantic Business Centre Atlantic Street Cheshire WA14 5NQ on 29 June 2010 (1 page) |
17 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
30 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
30 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
21 December 2009 | Termination of appointment of Michael Gibbs as a director (1 page) |
21 December 2009 | Termination of appointment of Michael Gibbs as a director (1 page) |
27 November 2009 | Termination of appointment of Peter Hough as a director (1 page) |
27 November 2009 | Appointment of Mr Stuart Beaumont as a director (2 pages) |
27 November 2009 | Appointment of Mr Stuart Beaumont as a director (2 pages) |
27 November 2009 | Termination of appointment of Peter Hough as a director (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 September 2009 | Director appointed mr peter john hough (1 page) |
15 September 2009 | Director appointed mr michael john gibbs (1 page) |
15 September 2009 | Director appointed mr michael john gibbs (1 page) |
15 September 2009 | Director appointed mr peter john hough (1 page) |
22 June 2009 | Appointment terminated director stuart beaumont (1 page) |
22 June 2009 | Appointment terminated director stuart beaumont (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 86 broken cross macclesfield cheshire SK11 8TZ united kingdom (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 86 broken cross macclesfield cheshire SK11 8TZ united kingdom (1 page) |
13 June 2009 | Director appointed mr stuart beaumont (1 page) |
13 June 2009 | Director appointed mr stuart beaumont (1 page) |
5 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
5 March 2009 | Appointment terminated secretary craig taylor (1 page) |
5 March 2009 | Appointment terminated secretary craig taylor (1 page) |
5 March 2009 | Director's change of particulars / lee taylor / 05/03/2009 (1 page) |
5 March 2009 | Director's change of particulars / lee taylor / 05/03/2009 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 17 meadway, high lane stockport cheshire SK6 8EG (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 17 meadway, high lane stockport cheshire SK6 8EG (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 alders green avenue high lane stockport cheshire SK6 8EB (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 alders green avenue high lane stockport cheshire SK6 8EB (1 page) |
11 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
11 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 26/03/06; full list of members (6 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 136 windlehurst road high lane stockport cheshire SK6 8AF (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 136 windlehurst road high lane stockport cheshire SK6 8AF (1 page) |
4 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
4 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Ad 15/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 2003 | Ad 15/05/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
26 March 2003 | Incorporation (12 pages) |
26 March 2003 | Incorporation (12 pages) |