SPECTRUM OFFSHORE LIMITED
LYMINGTON DS GEOSURVEY LIMITED

Hellopages » Hampshire » New Forest » SO41 0JD

Company number 08786895
Status Active
Incorporation Date 22 November 2013
Company Type Private Limited Company
Address 1 WEST BARN, EFFORD PARK, MILFORD ROAD, LYMINGTON, HAMPSHIRE, UNITED KINGDOM, SO41 0JD
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 28 December 2016 with updates; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of SPECTRUM OFFSHORE LIMITED are www.spectrumoffshore.co.uk, and www.spectrum-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to New Milton Rail Station is 3.8 miles; to Brockenhurst Rail Station is 4.8 miles; to Hinton Admiral Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spectrum Offshore Limited is a Private Limited Company. The company registration number is 08786895. Spectrum Offshore Limited has been working since 22 November 2013. The present status of the company is Active. The registered address of Spectrum Offshore Limited is 1 West Barn Efford Park Milford Road Lymington Hampshire United Kingdom So41 0jd. The company`s financial liabilities are £3.13k. It is £-123.87k against last year. And the total assets are £29.31k, which is £-443.69k against last year. CROSS, Adam John is a Director of the company. DOWNTON, Jack Elliot is a Director of the company. HANHAM, Jess Benjamin is a Director of the company. JD OFFSHORE APS is a Director of the company. The company operates in "Quantity surveying activities".


spectrum offshore Key Finiance

LIABILITIES £3.13k
-98%
CASH n/a
TOTAL ASSETS £29.31k
-94%
All Financial Figures

Current Directors

Director
CROSS, Adam John
Appointed Date: 22 November 2013
42 years old

Director
DOWNTON, Jack Elliot
Appointed Date: 22 November 2013
41 years old

Director
HANHAM, Jess Benjamin
Appointed Date: 22 November 2013
41 years old

Director
JD OFFSHORE APS
Appointed Date: 22 November 2013

Persons With Significant Control

Mr Adam John Cross
Notified on: 16 December 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jd Offshore Aps
Notified on: 16 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jack Elliot Downton
Notified on: 16 December 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jess Benjamin Hanham
Notified on: 16 December 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECTRUM OFFSHORE LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
27 Nov 2016
Confirmation statement made on 22 November 2016 with updates
25 Nov 2016
Director's details changed for Mr Jess Benjamin Hanham on 10 November 2016
17 Oct 2016
Registration of charge 087868950002, created on 13 October 2016
...
... and 7 more events
09 Dec 2014
Accounts for a dormant company made up to 31 December 2013
09 Dec 2014
Previous accounting period shortened from 30 November 2014 to 31 December 2013
28 Nov 2014
Registered office address changed from 23 North Street Pennington Lymington Hampshire SO41 8FY to Unit 5, Beck Farm St Leonards Road East End Lymington Hampshire SO41 5SR on 28 November 2014
28 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4

22 Nov 2013
Incorporation
Statement of capital on 2013-11-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SPECTRUM OFFSHORE LIMITED Charges

13 October 2016
Charge code 0878 6895 0002
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 12 holme farm close, great coates, grimsby…
18 August 2016
Charge code 0878 6895 0001
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…