-
SPECTRUM TIMBERFRAME LIMITED - 160 Elliott Street, Tyldesley, Manchester, M29 8DS, United Kingdom
Company Information
- Company registration number
- 09079919
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 160 Elliott Street
- Tyldesley
- Manchester
- M29 8DS 160 Elliott Street, Tyldesley, Manchester, M29 8DS UK
Management
- Managing Directors
- GRUNDY, Craig Lee
- GRUNDY, Melanie Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-10
- Age Of Company 2014-06-10 9 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Daniel Wallace
- Mrs Melanie Grundy
- Mr Craig Lee Grundy
- Mrs Melanie Grundy
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-06-24
- Last Date: 2020-06-10
-
SPECTRUM TIMBERFRAME LIMITED Company Description
- SPECTRUM TIMBERFRAME LIMITED is a ltd registered in United Kingdom with the Company reg no 09079919. Its current trading status is "live". It was registered 2014-06-10. It has declared SIC or NACE codes as "41201". It has 2 directors The latest accounts are filed up to 2019-06-30.It can be contacted at 160 Elliott Street .
Get SPECTRUM TIMBERFRAME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spectrum Timberframe Limited - 160 Elliott Street, Tyldesley, Manchester, M29 8DS, United Kingdom
- 2014-06-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPECTRUM TIMBERFRAME LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
-
confirmation-statement-with-updates (2020-07-02) - CS01
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
-
cessation-of-a-person-with-significant-control (2020-07-02) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-23) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-03) - MR01
-
confirmation-statement-with-no-updates (2018-07-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-03) - AA
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC01
-
confirmation-statement-with-updates (2017-07-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-06-10) - NEWINC