Company NameSpectrum Site Services Limited
DirectorMichael Middleton
Company StatusActive
Company Number08847004
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Previous NameStot Site Services Limited

Business Activity

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

Directors

Director NameMichael Middleton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Business Centre Ocean Street
Altrincham
Cheshire
WA14 5QL
Secretary NameMrs Suzanne Middleton
StatusCurrent
Appointed27 September 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressOcean Business Centre Ocean Street
Altrincham
Cheshire
WA14 5QL

Location

Registered AddressCraven Business Centre Suite 202, Craven Court
Craven Road
Altrincham
WA14 5DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1M. Middleton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

30 March 2023Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Craven Business Centre Suite 202, Craven Court Craven Road Altrincham WA14 5DY on 30 March 2023 (1 page)
30 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
7 February 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
7 February 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2021Director's details changed for Michael Middleton on 11 May 2020 (2 pages)
3 March 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
11 May 2020Registered office address changed from C/O Streamline Accountancy Ltd Ocean Business Centre Ocean Street Altrincham WA14 5QL England to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 11 May 2020 (1 page)
31 January 2020Registered office address changed from Suite 87, Courthill House 60 Water Lane Wilmslow SK9 5AJ England to C/O Streamline Accountancy Ltd Ocean Business Centre Ocean Street Altrincham WA14 5QL on 31 January 2020 (1 page)
29 January 2020Appointment of Mrs Suzanne Middleton as a secretary on 27 September 2019 (2 pages)
29 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
22 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 October 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
24 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
16 August 2018Director's details changed for Michael Middleton on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Michael Middleton on 16 August 2018 (2 pages)
16 August 2018Change of details for Mr Michael Middleton as a person with significant control on 16 August 2018 (2 pages)
30 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
7 November 2017Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Wilmslow Road Didsbury Manchester M20 6RE to Suite 87, Courthill House 60 Water Lane Wilmslow SK9 5AJ on 7 November 2017 (1 page)
7 November 2017Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Wilmslow Road Didsbury Manchester M20 6RE to Suite 87, Courthill House 60 Water Lane Wilmslow SK9 5AJ on 7 November 2017 (1 page)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
10 February 2014Company name changed stot site services LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed stot site services LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)