Company NameSpectrum Facilities Maintenance Limited
DirectorMiguel Angel Sanchez
Company StatusActive
Company Number07403791
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Miguel Angel Sanchez
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed10 October 2012(1 year, 12 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Edge Street Goldcliff Close
Callands
Warrington
Cheshire
M4 1HN
Director NameMr Paul Steven Tisdale
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 310 Forsythe Business Centre
3rd Floor, Corn Exchange Exchange Square
Manchester
Lancashire
M4 3TR
Director NameMing Yiu Tang
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Street
Bromsgrove
Worcestershire
B60 2BS
Secretary NameOakley Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 2010(same day as company formation)
Correspondence AddressThe Oakley Kidderminster Road
Droitwich
Worcestershire
WR9 9AY

Location

Registered Address42 Edge Street
Manchester
M4 1HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Emily Higgins
5.33%
Ordinary B
8 at £1Gary Folliard
5.33%
Ordinary B
50 at £1Miguel Angel Sanchez
33.33%
Ordinary A
50 at £1Paul Steven Tisdale
33.33%
Ordinary A
17 at £1Miguel Angel Sanchez
11.33%
Ordinary B
17 at £1Paul Steven Tisdale
11.33%
Ordinary B

Financials

Year2014
Net Worth-£49,905
Cash£35,434
Current Liabilities£117,744

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

31 January 2020Delivered on: 10 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 January 2011Delivered on: 21 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
5 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
17 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 February 2020Registration of charge 074037910002, created on 31 January 2020 (43 pages)
2 October 2019Satisfaction of charge 1 in full (1 page)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
10 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
12 May 2017Director's details changed for Mr Miguel Angel Sanchez on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Miguel Angel Sanchez on 12 May 2017 (2 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
22 March 2017Registered office address changed from 3rd Floor the Offices 53 King Street Manchester M2 4LQ to 42 Edge Street Manchester M4 1HN on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 3rd Floor the Offices 53 King Street Manchester M2 4LQ to 42 Edge Street Manchester M4 1HN on 22 March 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 May 2016Particulars of variation of rights attached to shares (2 pages)
7 May 2016Particulars of variation of rights attached to shares (2 pages)
26 April 2016Termination of appointment of Paul Steven Tisdale as a director on 21 April 2016 (1 page)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 150
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 150
(4 pages)
26 April 2016Termination of appointment of Paul Steven Tisdale as a director on 21 April 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150
(5 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 150
(5 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 150
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 June 2014Particulars of variation of rights attached to shares (2 pages)
27 June 2014Particulars of variation of rights attached to shares (2 pages)
6 May 2014Registered office address changed from Office 310 Forsythe Business Centre 3Rd Floor Corn Exchange Exchange Square Manchester Lancashire M4 3TR on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Office 310 Forsythe Business Centre 3Rd Floor Corn Exchange Exchange Square Manchester Lancashire M4 3TR on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Office 310 Forsythe Business Centre 3Rd Floor Corn Exchange Exchange Square Manchester Lancashire M4 3TR on 6 May 2014 (1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 150
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 150
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 April 2013Director's details changed for Mr Paul Steven Tisdale on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Paul Steven Tisdale on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Paul Steven Tisdale on 3 April 2013 (2 pages)
28 March 2013Registered office address changed from 403 Peter House Oxford Street Manchester Lancashire Mi 5an England on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 403 Peter House Oxford Street Manchester Lancashire Mi 5an England on 28 March 2013 (1 page)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
1 November 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 150
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 150
(3 pages)
12 October 2012Registered office address changed from Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 4DD England on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 4DD England on 12 October 2012 (1 page)
12 October 2012Director's details changed for Mr Paul Steven Tisdale on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Paul Steven Tisdale on 12 October 2012 (2 pages)
11 October 2012Appointment of Mr Miguel Angel Sanchez as a director (2 pages)
11 October 2012Appointment of Mr Miguel Angel Sanchez as a director (2 pages)
11 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 125
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 125
(3 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 April 2012Director's details changed for Mr Paul Steven Tisdale on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 179 Stourbridge Road Bromsgrove Worcestershire B61 0AP England on 30 April 2012 (1 page)
30 April 2012Director's details changed for Mr Paul Steven Tisdale on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 179 Stourbridge Road Bromsgrove Worcestershire B61 0AP England on 30 April 2012 (1 page)
25 October 2011Termination of appointment of Ming Tang as a director (1 page)
25 October 2011Termination of appointment of Ming Tang as a director (1 page)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom share capital 18/04/2011
(2 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nom share capital 18/04/2011
(2 pages)
13 April 2011Appointment of Ming Yiu Tang as a director (3 pages)
13 April 2011Appointment of Ming Yiu Tang as a director (3 pages)
4 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
4 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 October 2010Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 14 October 2010 (1 page)
14 October 2010Termination of appointment of Oakley Secretarial Services Limited as a secretary (1 page)
14 October 2010Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 14 October 2010 (1 page)
14 October 2010Termination of appointment of Oakley Secretarial Services Limited as a secretary (1 page)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)