SPECTRUM TIMBERFRAME LIMITED

160 Elliott Street, Tyldesley, M29 8DS, Manchester
StatusACTIVE
Company No.09079919
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age10 years, 5 days
JurisdictionEngland Wales

SUMMARY

SPECTRUM TIMBERFRAME LIMITED is an active private limited company with number 09079919. It was incorporated 10 years, 5 days ago, on 10 June 2014. The company address is 160 Elliott Street, Tyldesley, M29 8DS, Manchester.



Company Fillings

Change person director company with change date

Date: 04 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melanie Jane Grundy

Change date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090799190001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2020

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-10

Psc name: Daniel Wallace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Daniel Wallace

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090799190001

Charge creation date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-27

Officer name: Mr Craig Lee Grundy

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Craig Lee Grundy

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Wallace

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melanie Grundy

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMW INSTALLATION ENGINEERS LTD

20 GHYLL ROAD,LEEDS,LS6 3LY

Number:07564123
Status:ACTIVE
Category:Private Limited Company

COOKE AQUACULTURE FRESHWATER LIMITED

C/O BRODIES LLP,GLASGOW,G1 3BX

Number:SC288569
Status:ACTIVE
Category:Private Limited Company

DARTMOUTH COURT RTM COMPANY LIMITED

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:06867295
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JOBWISE (BOLTON) LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:03084796
Status:ACTIVE
Category:Private Limited Company

M C FUELS LTD

7 NEWHAVEN PLACE,BRISTOL,BS20 8EG

Number:11464854
Status:ACTIVE
Category:Private Limited Company

N KAYS LIMITED

8 PINNER VIEW,MIDDLESEX,HA1 4QA

Number:04617577
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