SPECTRUM VEHICLE RECOVERY LIMITED

1 Lower Mead Saddleworth Road 1 Lower Mead Saddleworth Road, Halifax, HX4 8NU, West Yorkshire, United Kingdom
StatusACTIVE
Company No.04168346
CategoryPrivate Limited Company
Incorporated26 Feb 2001
Age23 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SPECTRUM VEHICLE RECOVERY LIMITED is an active private limited company with number 04168346. It was incorporated 23 years, 3 months, 15 days ago, on 26 February 2001. The company address is 1 Lower Mead Saddleworth Road 1 Lower Mead Saddleworth Road, Halifax, HX4 8NU, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Old address: 233 King Cross Road Halifax HX1 3JL

New address: 1 Lower Mead Saddleworth Road Barkisland Halifax West Yorkshire HX4 8NU

Change date: 2024-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mr Paul Stuart Galloway

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Stuart Galloway

Change date: 2018-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Stuart Galloway

Change date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stuart Galloway

Change date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-22

Officer name: Mr Paul Stuart Galloway

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Lynne Nixon

Termination date: 2017-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Lynne Galloway

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stuart Galloway

Change date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stuart Galloway

Change date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stuart Galloway

Change date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 03 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AAMD

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk & european breakdown & recove ry services LIMITED\certificate issued on 23/07/01

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUMBERSIDE AVIATION SERVICES LIMITED

17 BRIAR CLOSE,IMMINGHAM,DN40 3HH

Number:10454263
Status:ACTIVE
Category:Private Limited Company

IT EL DUENDE LTD

3 BEEHIVE WALK,PORTSMOUTH,PO1 2PW

Number:09822436
Status:ACTIVE
Category:Private Limited Company

M J ENGINEERING (GAMBLESBY) LTD

WESTWOOD GARTH,KIRKBY STEPHEN,CA17 4EG

Number:05111072
Status:ACTIVE
Category:Private Limited Company

REINFORCE GROUP LTD

WHITE HART HOUSE,ASCOT,SL5 0PY

Number:09772020
Status:ACTIVE
Category:Private Limited Company

TGPW LTD

59 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2BX

Number:11622199
Status:ACTIVE
Category:Private Limited Company

THE WEALD SMOKERY LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:08837397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source