Company NameSpectrum Interiors Limited
DirectorJulian Shaw
Company StatusActive
Company Number08507475
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Julian Shaw
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 4 & 5 The Hollow
Newton Hollows
Frodsham
WA6 6HY

Contact

Websitespectrumcubicles.com
Telephone0800 0306041
Telephone regionFreephone

Location

Registered AddressUnit 4 & 5
The Hollow
Newton Hollows
Frodsham
WA6 6HY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishKingsley
WardKingsley

Shareholders

50 at £1Claire Shaw
50.00%
Ordinary
50 at £1Julian Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£5,341
Cash£7,269
Current Liabilities£2,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

20 October 2023Registered office address changed from 9 Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NS United Kingdom to Unit 4 & 5 the Hollow Newton Hollows Frodsham WA6 6HY on 20 October 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
5 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 September 2020Memorandum and Articles of Association (14 pages)
1 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase share capital 06/07/2020
(2 pages)
26 August 2020Cessation of Ian Shaw as a person with significant control on 6 July 2020 (3 pages)
26 August 2020Cessation of Claire Shaw as a person with significant control on 6 July 2020 (3 pages)
26 August 2020Change of details for Julian Shaw as a person with significant control on 6 July 2020 (5 pages)
26 August 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 50,110
(8 pages)
26 August 2020Notification of Spectrum Asset Holdings Limited as a person with significant control on 6 July 2020 (4 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
12 November 2018Resolutions
  • RES13 ‐ Conversion notice 12/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 November 2018Particulars of variation of rights attached to shares (3 pages)
9 November 2018Change of share class name or designation (2 pages)
9 November 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 50,100
(8 pages)
8 November 2018Change of details for Mrs Claire Shaw as a person with significant control on 12 October 2018 (5 pages)
8 November 2018Notification of Ian Shaw as a person with significant control on 12 October 2018 (2 pages)
8 November 2018Change of details for Mr Julian Shaw as a person with significant control on 12 October 2018 (5 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
14 June 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
29 April 2016Registered office address changed from 9 Knutsford Way Sealand Industrial Estate Chester Cheshire to 9 Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NS on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 9 Knutsford Way Sealand Industrial Estate Chester Cheshire to 9 Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NS on 29 April 2016 (1 page)
7 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Registered office address changed from Chester House Hare Lane Pipers Ash Chester CH3 7ED to 9 Knutsford Way Sealand Industrial Estate Chester Cheshire on 27 May 2015 (1 page)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from Chester House Hare Lane Pipers Ash Chester CH3 7ED to 9 Knutsford Way Sealand Industrial Estate Chester Cheshire on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 9 9 Knutsford Way Sealand Industrial Estate Chester Cheshire England to 9 Knutsford Way Sealand Industrial Estate Chester Cheshire on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 9 9 Knutsford Way Sealand Industrial Estate Chester Cheshire England to 9 Knutsford Way Sealand Industrial Estate Chester Cheshire on 27 May 2015 (1 page)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)