Company NameSpectrum Vehicle Contracts Ltd
DirectorsAndrew Philip Allen Dickens and Alexander James Francis Hamilton
Company StatusActive
Company Number08551099
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Andrew Philip Allen Dickens
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCae Glas Llyn Helyg
Lloc
Flintshire
CH8 8SB
Wales
Director NameMr Alexander James Francis Hamilton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Business Centre 1 Commercial Brow
Hyde
Cheshire
SK14 2JW

Location

Registered AddressUnit 2b Kingston Mills
Manchester Road
Hyde
Cheshire
SK14 2BZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alex Hamilton
50.00%
Ordinary
1 at £1Andrew Dickens
50.00%
Ordinary

Financials

Year2014
Net Worth£29,089
Cash£10,243
Current Liabilities£182,070

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

25 March 2019Delivered on: 29 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: F/H property k/a premier house 2 commercial brow hyde t/no GM709631.
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
19 September 2023Notification of Andrew Philip Allen Dickens as a person with significant control on 6 April 2016 (2 pages)
19 September 2023Director's details changed for Mr Andrew Philip Allen Dickens on 18 September 2023 (2 pages)
19 September 2023Change of details for Mr Alexander James Francis Hamilton as a person with significant control on 18 September 2023 (2 pages)
19 September 2023Notification of Alexander James Francis Hamilton as a person with significant control on 6 April 2016 (2 pages)
19 September 2023Director's details changed for Mr Alexander James Francis Hamilton on 18 September 2023 (2 pages)
19 September 2023Change of details for Mr Andrew Philip Allen Dickens as a person with significant control on 18 September 2023 (2 pages)
1 May 2023Registered office address changed from Hyde Park House Cartwright Street Hyde SK14 4EH England to Unit 2B Kingston Mills Manchester Road Hyde Cheshire SK14 2BZ on 1 May 2023 (2 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
7 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
5 October 2022Registered office address changed from 2 Commercial Brow Hyde SK14 2JW England to Hyde Park House Cartwright Street Hyde SK14 4EH on 5 October 2022 (1 page)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
19 November 2020Registered office address changed from 36 Swanlow Lane Winsford Cheshire CW7 1JE to 2 Commercial Brow Hyde SK14 2JW on 19 November 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 March 2019Registration of charge 085510990002, created on 25 March 2019 (8 pages)
7 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
29 October 2018Director's details changed for Mr Alexander James Francis Hamilton on 18 October 2018 (2 pages)
15 August 2018Registration of charge 085510990001, created on 14 August 2018 (23 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 April 2018Director's details changed for Mr Andrew Philip Allen Dickens on 3 April 2018 (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
8 September 2015Director's details changed for Mr Alexander James Francis Hamilton on 1 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Alexander James Francis Hamilton on 1 September 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
13 April 2015Director's details changed for Mr Alex Hamilton on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Alex Hamilton on 1 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Alex Hamilton on 1 April 2015 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)