SPECTRUM SAFETY LIMITED
HOLMWOOD EAPOSS LIMITED

Hellopages » Derbyshire » North East Derbyshire » S42 5SA

Company number 04606343
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address UNIT 11 HARDWICK COURT, HARDWICK VIEW ROAD, HOLMWOOD, CHESTERFIELD, S42 5SA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 206 . The most likely internet sites of SPECTRUM SAFETY LIMITED are www.spectrumsafety.co.uk, and www.spectrum-safety.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and eleven months. Spectrum Safety Limited is a Private Limited Company. The company registration number is 04606343. Spectrum Safety Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Spectrum Safety Limited is Unit 11 Hardwick Court Hardwick View Road Holmwood Chesterfield S42 5sa. The company`s financial liabilities are £504.43k. It is £83.82k against last year. The cash in hand is £532.94k. It is £229.32k against last year. And the total assets are £1101.24k, which is £133.48k against last year. OLDACRE, Tracey Anne is a Secretary of the company. OLDACRE, Simon Gary is a Director of the company. OLDACRE, Tracey Anne is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director SHEPHERD, Steven Craig has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


spectrum safety Key Finiance

LIABILITIES £504.43k
+19%
CASH £532.94k
+75%
TOTAL ASSETS £1101.24k
+13%
All Financial Figures

Current Directors

Secretary
OLDACRE, Tracey Anne
Appointed Date: 02 December 2002

Director
OLDACRE, Simon Gary
Appointed Date: 02 December 2002
55 years old

Director
OLDACRE, Tracey Anne
Appointed Date: 01 August 2007
54 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 02 December 2002
Appointed Date: 02 December 2002

Director
SHEPHERD, Steven Craig
Resigned: 31 December 2005
Appointed Date: 01 December 2003
58 years old

Nominee Director
WAYNE, Yvonne
Resigned: 02 December 2002
Appointed Date: 02 December 2002
45 years old

Persons With Significant Control

Mrs Tracy Oldacre
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Gary Oldacre
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Oldacre
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPECTRUM SAFETY LIMITED Events

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 July 2015
21 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 206

18 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 206

11 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 40 more events
09 Jun 2003
New director appointed
09 Jun 2003
Secretary resigned
09 Jun 2003
Director resigned
07 Jun 2003
Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100
02 Dec 2002
Incorporation

SPECTRUM SAFETY LIMITED Charges

21 May 2007
Debenture
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…