SPECTRUM PRINTING SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 1TL

Company number 01976196
Status Active
Incorporation Date 10 January 1986
Company Type Private Limited Company
Address WATERSIDE ROAD, HAMILTON BUSINESS PARK, LEICESTER, LE5 1TL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,500 ; Satisfaction of charge 9 in full. The most likely internet sites of SPECTRUM PRINTING SERVICES LIMITED are www.spectrumprintingservices.co.uk, and www.spectrum-printing-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-nine years and nine months. Spectrum Printing Services Limited is a Private Limited Company. The company registration number is 01976196. Spectrum Printing Services Limited has been working since 10 January 1986. The present status of the company is Active. The registered address of Spectrum Printing Services Limited is Waterside Road Hamilton Business Park Leicester Le5 1tl. The company`s financial liabilities are £705.08k. It is £70.71k against last year. The cash in hand is £28.48k. It is £-24.46k against last year. And the total assets are £1722.61k, which is £-58.66k against last year. CLIFTON, Paul Andrew is a Secretary of the company. CLIFTON, Paul Andrew is a Director of the company. CLIFTON, Victoria is a Director of the company. NICHOLSON, Joanne is a Director of the company. NICHOLSON, Karl Anthony is a Director of the company. Secretary HOWELL, Tina Louise has been resigned. Director BLACKBURN, Kenneth Arthur has been resigned. Director KENDALL, Stephen Roy has been resigned. The company operates in "Printing n.e.c.".


spectrum printing services Key Finiance

LIABILITIES £705.08k
+11%
CASH £28.48k
-47%
TOTAL ASSETS £1722.61k
-4%
All Financial Figures

Current Directors

Secretary
CLIFTON, Paul Andrew
Appointed Date: 01 September 2014

Director
CLIFTON, Paul Andrew
Appointed Date: 02 November 2006
59 years old

Director
CLIFTON, Victoria
Appointed Date: 13 April 2011
56 years old

Director
NICHOLSON, Joanne
Appointed Date: 13 April 2011
53 years old

Director
NICHOLSON, Karl Anthony
Appointed Date: 02 November 2006
54 years old

Resigned Directors

Secretary
HOWELL, Tina Louise
Resigned: 01 September 2014

Director
BLACKBURN, Kenneth Arthur
Resigned: 02 November 2006
87 years old

Director
KENDALL, Stephen Roy
Resigned: 30 April 2003
69 years old

SPECTRUM PRINTING SERVICES LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,500

10 Sep 2015
Satisfaction of charge 9 in full
28 May 2015
Total exemption small company accounts made up to 31 January 2015
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,500

...
... and 86 more events
14 Jun 1988
Return made up to 08/04/88; full list of members

27 Jul 1987
Accounts for a small company made up to 31 January 1987

27 Jul 1987
Return made up to 25/05/87; full list of members

18 Feb 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1986
Incorporation

SPECTRUM PRINTING SERVICES LIMITED Charges

8 July 2013
Charge code 0197 6196 0011
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
19 October 2010
Floating charge (all assets)
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
19 October 2010
Fixed charge on purchased debts which fail to vest
Delivered: 21 October 2010
Status: Satisfied on 10 September 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: Fixed equitable charge all debts purchased or purported to…
23 September 2010
Debenture
Delivered: 28 September 2010
Status: Satisfied on 28 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2006
Debenture
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2006
An omnibus guarantee and set-off agreement
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 November 2006
All assets debenture
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 2006
Mortgage
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being unit 1 waterside road hamilton…
30 April 1992
Chattel mortgage
Delivered: 2 May 1992
Status: Satisfied on 11 November 2006
Persons entitled: Lombard North Central PLC
Description: One used heidelberg movph with CPC103 4 colour printing…
23 January 1990
Mortgage
Delivered: 30 January 1990
Status: Satisfied on 25 June 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1990
Mortgage
Delivered: 29 January 1990
Status: Satisfied on 25 June 2001
Persons entitled: Lloyds Bank PLC
Description: Unit 1 block haralton industrial park leicester. Floating…