Spectrum Lighting (n.e.) Limited

General information

Name:

Spectrum Lighting (n.e.) Ltd

Office Address:

1 St James Gate NE1 4AD Newcastle Upon Tyne

Number: 04036877

Incorporation date: 2000-07-19

Dissolution date: 2020-02-02

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as Spectrum Lighting (n.e.) was registered on 2000-07-19 as a private limited company. The firm headquarters was registered in Newcastle Upon Tyne on 1 St James Gate. This place postal code is NE1 4AD. The official reg. no. for Spectrum Lighting (n.e.) Limited was 04036877. Spectrum Lighting (n.e.) Limited had been in business for twenty years up until 2020-02-02.

As mentioned in this particular firm's register, there were two directors: Michelle L. and Richard L..

Executives who had control over the firm were as follows: Richard L. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michelle L. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michelle L.

Role: Director

Appointed: 10 February 2016

Latest update: 12 August 2023

Richard L.

Role: Director

Appointed: 19 July 2000

Latest update: 12 August 2023

People with significant control

Richard L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Michelle L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 02 August 2017
Confirmation statement last made up date 19 July 2016
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 2017/07/31. New Address: 1 st James Gate Newcastle upon Tyne NE1 4AD. Previous address: Oakmere Belmont Business Park Durham DH1 1TW England (AD01)
filed on: 31st, July 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Spectrum House Portobello Industrial Estate Portobello Road

Post code:

DH3 2RY

City / Town:

Birtley

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 46440 : Wholesale of china and glassware and cleaning materials
19
Company Age

Similar companies nearby

Closest companies