General information

Name:

Spectrum Direct Ltd

Office Address:

3 Hendham Vale Industrial Park Vale Park Way M8 0AD Manchester

Number: 07634591

Incorporation date: 2011-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spectrum Direct Limited may be contacted at 3 Hendham Vale Industrial Park, Vale Park Way in Manchester. Its post code is M8 0AD. Spectrum Direct has been present on the British market for 13 years. Its Companies House Registration Number is 07634591. This company's SIC and NACE codes are 32990 and their NACE code stands for Other manufacturing n.e.c.. Spectrum Direct Ltd released its account information for the period that ended on 2022-12-31. The company's most recent annual confirmation statement was filed on 2022-12-21.

William E. and Alan S. are listed as enterprise's directors and have been expanding the company for 13 years.

Executives who have control over the firm are as follows: Alan S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

William E.

Role: Director

Appointed: 16 May 2011

Latest update: 4 February 2024

Alan S.

Role: Director

Appointed: 16 May 2011

Latest update: 4 February 2024

People with significant control

Alan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William E.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 March 2013
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Thursday 21st December 2023 (CS01)
filed on: 2nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
13
Company Age

Similar companies nearby

Closest companies