Spectrum Print And Visual Solutions Limited

General information

Name:

Spectrum Print And Visual Solutions Ltd

Office Address:

Emerald House 20-22 Anchor Road Aldridge WS9 8PH Walsall

Number: 01227290

Incorporation date: 1975-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Spectrum Print And Visual Solutions Limited is categorised as Private Limited Company, registered in Emerald House 20-22 Anchor Road, Aldridge, Walsall. The located in WS9 8PH. This firm was set up in 1975. Its registration number is 01227290. In the past, Spectrum Print And Visual Solutions Limited changed it’s registered name four times. Up to 6th December 2020 this company used the business name Spectrum Birches. Then this company switched to the business name Spectrum Print Direct that was in use until 6th December 2020 then the final name was adopted. This firm's SIC code is 18129 - Printing n.e.c.. Spectrum Print And Visual Solutions Ltd reported its latest accounts for the financial year up to Fri, 31st Dec 2021. Its latest confirmation statement was filed on Wed, 24th Nov 2021.

  • Previous company's names
  • Spectrum Print And Visual Solutions Limited 2020-12-06
  • Spectrum Birches Limited 2011-01-07
  • Spectrum Print Direct Limited 2005-11-21
  • Spectrum Digital Imaging Limited 1999-07-08
  • Mcclaughlin Enterprises Limited 1975-09-22

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 02 January 2012

Latest update: 11 September 2023

John M.

Role: Secretary

Appointed: 23 November 2000

Latest update: 11 September 2023

Andrew H.

Role: Director

Appointed: 19 October 2000

Latest update: 11 September 2023

John M.

Role: Director

Appointed: 09 October 2000

Latest update: 11 September 2023

People with significant control

Spectrum Digital Imaging Ltd
Address: Spectrum House Leamore Lane, Walsall, West Midlands, WS2 7DQ, United Kingdom
Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04105723
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Andrew H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Daniel M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
John M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 December 2022
Confirmation statement last made up date 24 November 2021
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 April 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 September 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 August 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2021-12-31 (AA)
filed on: 16th, September 2022
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 3 £ 2 512.00
2015-06-16 1516P03_CR00522 £ 1 095.00 Childrens And Education Services
2015-04-01 1516P01_CR00299 £ 845.00 Childrens And Education Services
2015-04-01 1516P01_CR00298 £ 572.00 Childrens And Education Services
2014 Sandwell Council 1 £ 555.00
2014-03-11 2014P12_001110 £ 555.00 Childrens Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
48
Company Age

Closest Companies - by postcode