Spectrum Building Envelopes & Facades Ltd

DataGardener
spectrum building envelopes & facades ltd
live
Micro

Spectrum Building Envelopes & Facades Ltd

07082933Private Limited With Share Capital

Miller House Premier Estate, Leys Road, Brierley Hill, DY53UP
Incorporated

20/11/2009

Company Age

16 years

Directors

3

Employees

7

SIC Code

43910

Risk

low risk

Company Overview

Registration, classification & business activity

Spectrum Building Envelopes & Facades Ltd (07082933) is a private limited with share capital incorporated on 20/11/2009 (16 years old) and registered in brierley hill, DY53UP. The company operates under SIC code 43910 - roofing activities.

Spectrum building envelopes & facades ltd is a construction company based out of miller house premier estate leys road, brierley hill, united kingdom.

Private Limited With Share Capital
SIC: 43910
Micro
Incorporated 20/11/2009
DY53UP
7 employees

Financial Overview

Total Assets

£1.94M

Liabilities

£773.5K

Net Assets

£1.16M

Est. Turnover

£7.00M

AI Estimated
Unreported
Cash

£1.17M

Key Metrics

7

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

47
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2011
Termination Director Company With Name
Category:Officers
Date:29-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:16-08-2010
Termination Secretary Company With Name
Category:Officers
Date:16-08-2010
Legacy
Category:Mortgage
Date:27-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2010
Incorporation Company
Category:Incorporation
Date:20-11-2009

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date15/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 Wolvey Lodge, Cloudesley Bush Lane Business Centr, Wolvey, Hinckley, Leicestershire, LE103HB
Miller House, Premier Partnership Estate, Leys Road, Brierley Hill, West Midlands, DY53UPRegistered

Contact

01455882942
spectrumbuildingenvelopes.co.uk
Miller House Premier Estate, Leys Road, Brierley Hill, DY53UP