Spectrum Tiles Ltd

DataGardener
spectrum tiles ltd
in administration
Micro

Spectrum Tiles Ltd

10186725Private Limited With Share Capital

Landmark, St Peter'S Square, 1, Oxford Street, Manchester, M14PB
Incorporated

18/05/2016

Company Age

9 years

Directors

5

Employees

6

SIC Code

46180

Risk

not scored

Company Overview

Registration, classification & business activity

Spectrum Tiles Ltd (10186725) is a private limited with share capital incorporated on 18/05/2016 (9 years old) and registered in manchester, M14PB. The company operates under SIC code 46180 - agents specialized in the sale of other particular products.

Spectrum are a wholesale distributor of outdoor porcelain tiles. from contemporary to traditional, we have an impressive range of products. as an independent business with extensive industry knowledge, we are always looking at current market trends. as such you will find our range is always evolving...

Private Limited With Share Capital
SIC: 46180
Micro
Incorporated 18/05/2016
M14PB
6 employees

Financial Overview

Total Assets

£2.19M

Liabilities

£1.23M

Net Assets

£962.9K

Est. Turnover

£2.77M

AI Estimated
Unreported
Cash

£3.3K

Key Metrics

6

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-04-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-11-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:13-11-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:10-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-09-2016
Incorporation Company
Category:Incorporation
Date:18-05-2016

Import / Export

Imports
12 Months4
60 Months50
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2025
Filing Date29/11/2024
Latest Accounts29/02/2024

Trading Addresses

137 Wigan Road, Euxton, Chorley, Lancashire, PR76JH
Landmark, St Peter'S Square, 1, Oxford Street, Manchester, M1 4Pb, M14PBRegistered

Related Companies

2

Contact

01347824111
spectrumtiles.co.uk
Landmark, St Peter'S Square, 1, Oxford Street, Manchester, M14PB