Spectrum Property Refurbishment Ltd

General information

Name:

Spectrum Property Refurbishment Limited

Office Address:

8 St James Way EX16 6XH Tiverton

Number: 08002770

Incorporation date: 2012-03-22

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Spectrum Property Refurbishment Ltd, a Private Limited Company, that is located in 8 St James Way, Tiverton. The headquarters' postal code is EX16 6XH. This company has been 12 years on the British market. The registration number is 08002770. This business's registered with SIC code 43341 which stands for Painting. The latest filed accounts documents were submitted for the period up to 2023-03-31 and the most recent confirmation statement was filed on 2023-03-22.

For 12 years, this limited company has only been guided by 1 managing director: Paul M. who has been administering it since 22nd March 2012.

Paul M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 22 March 2012

Latest update: 30 March 2024

People with significant control

Paul M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 14 June 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 July 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 9th, September 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
12
Company Age

Closest Companies - by postcode