General information

Name:

Spectrum Hose Ltd

Office Address:

Unit 5 Desborough Industrial Park Desborough Park Road HP12 3BG High Wycombe

Number: 01609052

Incorporation date: 1982-01-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Unit 5 Desborough Industrial Park, High Wycombe HP12 3BG Spectrum Hose Limited is classified as a Private Limited Company registered under the 01609052 registration number. The firm was launched on January 21, 1982. This business's classified under the NACE and SIC code 32990 and their NACE code stands for Other manufacturing n.e.c.. 2023-04-30 is the last time the company accounts were reported.

According to this firm's executives data, since July 1996 there have been two directors: Neil R. and Paul R..

The companies that control this firm include: Pr & Jr Developments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in High Wycombe at Desborough Industrial Park, Desborough Park Road, HP12 3BG and was registered as a PSC under the registration number 15364212.

Financial data based on annual reports

Company staff

Neil R.

Role: Director

Appointed: 20 July 1996

Latest update: 16 March 2024

Paul R.

Role: Director

Appointed: 08 February 1995

Latest update: 16 March 2024

People with significant control

Pr & Jr Developments Limited
Address: Unit 5 Desborough Industrial Park, Desborough Park Road, High Wycombe, HP12 3BG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15364212
Notified on 19 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul R.
Notified on 20 December 2022
Ceased on 19 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil R.
Notified on 20 December 2022
Ceased on 19 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John R.
Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Penelope R.
Notified on 6 April 2016
Ceased on 20 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
42
Company Age

Similar companies nearby

Closest companies