Spectrum Photo Laboratories Limited

General information

Name:

Spectrum Photo Laboratories Ltd

Office Address:

41 Houndiscombe Road PL4 6EX Plymouth

Number: 02567421

Incorporation date: 1990-12-11

Dissolution date: 2023-07-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 41 Houndiscombe Road, Plymouth PL4 6EX Spectrum Photo Laboratories Limited was a Private Limited Company and issued a 02567421 Companies House Reg No. It had been launched thirty four years ago before was dissolved on 2023-07-11.

As found in the following firm's directors directory, there were five directors including: Denise C. and Christopher C..

Executives who had significant control over the firm were: Christopher C. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Denise C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Denise C.

Role: Director

Appointed: 01 November 2017

Latest update: 17 April 2023

Denise C.

Role: Secretary

Appointed: 29 July 1994

Latest update: 17 April 2023

Christopher C.

Role: Director

Appointed: 11 December 1991

Latest update: 17 April 2023

People with significant control

Christopher C.
Notified on 9 December 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Denise C.
Notified on 14 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 November 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 November 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 November 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

HQ address,
2014

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

HQ address,
2015

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

HQ address,
2016

Address:

Plym House 3 Longbridge Road Marsh Mills

Post code:

PL6 8LT

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 74201 : Portrait photographic activities
32
Company Age

Similar companies nearby

Closest companies