General information

Name:

Spectra Print Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 07855152

Incorporation date: 2011-11-21

Dissolution date: 2019-01-22

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Spectra Print came into being in 2011 as a company enlisted under no 07855152, located at CV5 6UB Coventry at 1110 Elliott Court Coventry Business Park. The firm's last known status was dissolved. Spectra Print had been in this business for eight years.

Taking into consideration the following enterprise's executives list, there were three directors to name just a few: Barinder F. and Ernest P..

Executives who had significant control over the firm were: Barinder F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ernest P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Barinder F.

Role: Director

Appointed: 05 June 2013

Latest update: 25 October 2023

Ernest P.

Role: Director

Appointed: 05 June 2013

Latest update: 25 October 2023

People with significant control

Barinder F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ernest P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 05 December 2018
Confirmation statement last made up date 21 November 2017
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 August 2016
Annual Accounts 4 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 4 August 2017
Annual Accounts 16 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
7
Company Age

Similar companies nearby

Closest companies