Spectrum Printing Services Limited

DataGardener
spectrum printing services limited
dissolved
Unknown

Spectrum Printing Services Limited

01976196Private Limited With Share Capital

4B Cornerblock, 2 Cornwall Street, Birmingham, B32DX
Incorporated

10/01/1986

Company Age

40 years

Directors

2

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Spectrum Printing Services Limited (01976196) is a private limited with share capital incorporated on 10/01/1986 (40 years old) and registered in birmingham, B32DX. The company operates under SIC code 18129 - printing n.e.c..

Spectrum printing services limited is a printing company based out of waterside road hamilton business park, leicester, united kingdom.

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 10/01/1986
B32DX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-06-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:21-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-11-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-05-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-12-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-12-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:01-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2020
Resolution
Category:Resolution
Date:21-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:16-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2011
Legacy
Category:Mortgage
Date:21-10-2010
Legacy
Category:Mortgage
Date:21-10-2010
Legacy
Category:Mortgage
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Legacy
Category:Annual Return
Date:17-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2009
Legacy
Category:Annual Return
Date:08-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2008
Legacy
Category:Annual Return
Date:21-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2007
Legacy
Category:Capital
Date:17-11-2006
Legacy
Category:Officers
Date:17-11-2006
Legacy
Category:Officers
Date:17-11-2006
Legacy
Category:Officers
Date:17-11-2006
Resolution
Category:Resolution
Date:17-11-2006
Legacy
Category:Mortgage
Date:14-11-2006
Legacy
Category:Mortgage
Date:11-11-2006
Legacy
Category:Mortgage
Date:10-11-2006
Legacy
Category:Mortgage
Date:10-11-2006
Legacy
Category:Mortgage
Date:04-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2006
Legacy
Category:Annual Return
Date:13-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2005
Legacy
Category:Capital
Date:01-09-2005
Legacy
Category:Annual Return
Date:09-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2004
Legacy
Category:Annual Return
Date:16-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2022
Filing Date27/04/2021
Latest Accounts30/06/2020

Trading Addresses

4B Cornerblock, 2 Cornwall Street, Birmingham, B3 2Dx, B32DXRegistered
Unit F5, Waterside Road Hamilton Business Pa, Hamilton, Leicester, Leicestershire, LE51TL
4B Cornerblock, 2 Cornwall Street, Birmingham, B3 2Dx, B32DXRegistered
Unit F5, Waterside Road Hamilton Business Pa, Hamilton, Leicester, Leicestershire, LE51TL

Related Companies

2

Contact

01162461717
www.spectrumprinting.co.uk
4B Cornerblock, 2 Cornwall Street, Birmingham, B32DX