Company NameDownloaddocs Limited
DirectorsStuart Beaumont and Lee Jon Taylor
Company StatusActive
Company Number07232927
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Beaumont
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Court Pacific Road
Altrincham
Cheshire
WA14 5BJ
Director NameMr Lee Jon Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Court Pacific Road
Altrincham
Cheshire
WA14 5BJ

Contact

Websitethespectragroup.co.uk
Email address[email protected]
Telephone0161 9268519
Telephone regionManchester

Location

Registered AddressPacific Court
Pacific Road
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Bat Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

9 October 2023Accounts for a dormant company made up to 30 April 2023 (3 pages)
10 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
20 November 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
18 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
12 July 2018Director's details changed for Mr Lee Jon Taylor on 17 April 2018 (2 pages)
12 July 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
13 June 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
25 February 2016Director's details changed for Mr Stuart Beaumont on 23 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Stuart Beaumont on 23 February 2016 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Director's details changed for Mr Stuart Beaumont on 9 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Lee Jon Taylor on 9 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Lee Jon Taylor on 9 July 2014 (2 pages)
14 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Director's details changed for Mr Stuart Beaumont on 9 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Lee Jon Taylor on 9 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Stuart Beaumont on 9 July 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 September 2013Registered office address changed from Suite a-1 Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from Suite a-1 Grosvenor House 20 Barrington Road Altrincham Cheshire WA14 1HB England on 16 September 2013 (1 page)
18 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 June 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
30 May 2012Director's details changed for Mr Stuart Beaumont on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Lee Jon Taylor on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Stuart Beaumont on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Lee Jon Taylor on 30 May 2012 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 May 2012Director's details changed for Mr Lee Jon Taylor on 15 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Lee Jon Taylor on 15 May 2012 (2 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 November 2011Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ United Kingdom on 15 November 2011 (1 page)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)