About

Registered Number: 04687668
Date of Incorporation: 05/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Units 9 & 10 Londesborough Road Business Park, Londesborough Road, Scarborough, North Yorkshire, YO12 5AF,

 

Based in Scarborough, Spectrum Cleaning Solutions Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Jeremy Peter 05 March 2003 - 1
THOMPSON, Peter Charles 05 March 2003 04 August 2011 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 02 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH03 - Change of particulars for secretary 13 March 2017
AD01 - Change of registered office address 02 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AD04 - Change of location of company records to the registered office 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 02 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 April 2015
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 12 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 25 March 2011
AD04 - Change of location of company records to the registered office 25 March 2011
AA - Annual Accounts 26 July 2010
SH01 - Return of Allotment of shares 26 April 2010
RESOLUTIONS - N/A 15 April 2010
MEM/ARTS - N/A 15 April 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
353 - Register of members 30 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 March 2008
AAMD - Amended Accounts 24 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 06 January 2005
287 - Change in situation or address of Registered Office 13 October 2004
395 - Particulars of a mortgage or charge 03 June 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

Debenture 06 January 2010 Outstanding

N/A

Legal mortgage 01 June 2004 Fully Satisfied

N/A

Debenture 20 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.