About

Registered Number: 05529114
Date of Incorporation: 05/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 43 Salem Street, Shirley, Southampton, Hampshire, SO15 5QE

 

Having been setup in 2005, Spectrum Signs & Workwear Ltd are based in Southampton in Hampshire, it has a status of "Active". The current directors of Spectrum Signs & Workwear Ltd are listed as Foley, Barbara Ann, Foley, Peter Kenneth 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
FOLEY, Peter Kenneth 19 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FOLEY, Barbara Ann 19 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 19 April 2018
PSC01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 17 August 2016
CH03 - Change of particulars for secretary 17 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 26 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 18 August 2006
225 - Change of Accounting Reference Date 21 July 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.