SPECTRUM HOMES UK LIMITED
BLOXWICH WALSALL

Hellopages » West Midlands » Walsall » WS3 1ET

Company number 05710178
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address 130 HARDEN ROAD, LEAMORE, BLOXWICH WALSALL, WEST MIDLANDS, WS3 1ET
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 24 July 2015; Previous accounting period shortened from 25 July 2015 to 24 July 2015. The most likely internet sites of SPECTRUM HOMES UK LIMITED are www.spectrumhomesuk.co.uk, and www.spectrum-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Spectrum Homes Uk Limited is a Private Limited Company. The company registration number is 05710178. Spectrum Homes Uk Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of Spectrum Homes Uk Limited is 130 Harden Road Leamore Bloxwich Walsall West Midlands Ws3 1et. . SINGH BAHIA, Surjit is a Secretary of the company. SINGH BAHIA, Bhajan is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINGH BAHIA, Surjit
Appointed Date: 15 February 2006

Director
SINGH BAHIA, Bhajan
Appointed Date: 15 February 2006
57 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Nominee Director
SCOTT, Jacqueline
Resigned: 15 February 2006
Appointed Date: 15 February 2006
74 years old

Persons With Significant Control

Mr Bhajan Singh Bahia
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

SPECTRUM HOMES UK LIMITED Events

11 Apr 2017
Confirmation statement made on 15 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 24 July 2015
24 Apr 2016
Previous accounting period shortened from 25 July 2015 to 24 July 2015
14 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

25 Jul 2015
Total exemption small company accounts made up to 25 July 2014
...
... and 42 more events
06 Apr 2006
New director appointed
06 Apr 2006
Registered office changed on 06/04/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
23 Feb 2006
Secretary resigned
23 Feb 2006
Director resigned
15 Feb 2006
Incorporation

SPECTRUM HOMES UK LIMITED Charges

31 January 2014
Charge code 0571 0178 0012
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 40 tobruck walk, willenhall, west midlands t/no…
31 January 2014
Charge code 0571 0178 0011
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 6-8 market place willenhall west midlands…
12 April 2013
Charge code 0571 0178 0010
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 beech road willenhall west midlands t/no SF59956…
19 September 2008
Mortgage
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2008
Mortgage
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 wolverhampton street, willenhall, west midlands t/no…
7 March 2008
Mortgage
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 26A leamore lane leamore walsall…
10 April 2007
Mortgage deed
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6/7/8 new road willenhall west midlands t/n WM762499…
12 March 2007
Debenture
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Mortgage
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 598 bloxwich rd leamore walsall t/n SF88302. Together with…
2 November 2006
Mortgage
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 15 harden rd leamore walsall t/n SF29610. Together with…
2 August 2006
Mortgage deed
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 10 the wharf bridge street birmingham t/n WM419726…
2 August 2006
Mortgage
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 78-79 francis road, edgbaston, birmingham t/no…