Spectrum Powder Coaters Limited

General information

Name:

Spectrum Powder Coaters Ltd

Office Address:

5 High March NN11 4QE Daventry

Number: 09347302

Incorporation date: 2014-12-09

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spectrum Powder Coaters Limited 's been in this business for ten years. Registered under the number 09347302 in 2014, it have office at 5 High March, Daventry NN11 4QE. The firm's classified under the NACE and SIC code 25610 meaning Treatment and coating of metals. Its most recent accounts cover the period up to February 28, 2022 and the most recent confirmation statement was released on December 9, 2022.

Within this limited company, all of director's assignments have so far been carried out by Brent D., Philip H., Stephen O. and Christopher S.. Within the group of these four managers, Brent D. has carried on with the limited company for the longest period of time, having been a vital addition to directors' team for ten years.

Financial data based on annual reports

Company staff

Brent D.

Role: Director

Appointed: 09 December 2014

Latest update: 31 December 2023

Philip H.

Role: Director

Appointed: 09 December 2014

Latest update: 31 December 2023

Stephen O.

Role: Director

Appointed: 09 December 2014

Latest update: 31 December 2023

Christopher S.

Role: Director

Appointed: 09 December 2014

Latest update: 31 December 2023

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 09 December 2014
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 09 December 2014
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 09 December 2014
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 09 December 2014
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 09 December 2014
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 09 December 2014
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 09 December 2014
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 09 December 2014
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers
Free Download
Fri, 15th Mar 2024 - the day director's appointment was terminated (TM01)
filed on: 22nd, March 2024
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Michael J. Emery & Co Limited

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 25610 : Treatment and coating of metals
9
Company Age

Similar companies nearby

Closest companies