SPECTRUM PRINT AND VISUAL SOLUTIONS LIMITED - WALSALL
Company Profile | Company Filings |
Overview
SPECTRUM PRINT AND VISUAL SOLUTIONS LIMITED is a Private Limited Company from WALSALL ENGLAND and has the status: Liquidation.
SPECTRUM PRINT AND VISUAL SOLUTIONS LIMITED was incorporated 48 years ago on 22/09/1975 and has the registered number: 01227290. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
SPECTRUM PRINT AND VISUAL SOLUTIONS LIMITED was incorporated 48 years ago on 22/09/1975 and has the registered number: 01227290. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
SPECTRUM PRINT AND VISUAL SOLUTIONS LIMITED - WALSALL
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
EMERALD HOUSE 20-22 ANCHOR ROAD
WALSALL
WS9 8PH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SPECTRUM BIRCHES LIMITED (until 06/12/2020)
SPECTRUM BIRCHES LIMITED (until 06/12/2020)
SPECTRUM PRINT DIRECT LIMITED (until 07/01/2011)
SPECTRUM DIGITAL IMAGING LIMITED (until 21/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2021 | 08/12/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN PATRICK MARTIN | Aug 1947 | British | Director | 2000-10-09 | CURRENT |
MR DANIEL RICHARD MARTIN | Nov 1979 | British | Director | 2012-01-02 | CURRENT |
ANDREW STEPHEN HOLMES | Jan 1962 | British | Director | 2000-10-19 | CURRENT |
JOHN PATRICK MARTIN | Aug 1947 | British | Secretary | 2000-11-23 | CURRENT |
REGINALD WILLIAM MCCLAUGHLIN | Nov 1928 | British | Director | RESIGNED | |
JANET YVONNE MCCLAUGHLIN | Jun 1950 | British | Director | RESIGNED | |
MR ROBERT OLIVER DAUNCEY | Nov 1944 | British | Director | RESIGNED | |
JANET YVONNE MCCLAUGHLIN | Jun 1950 | British | Secretary | RESIGNED | |
CYNTHIA MANSFIELD | Jul 1955 | Secretary | 1992-02-20 UNTIL 2000-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Patrick Martin | 2016-04-06 - 2016-04-06 | 8/1947 | Significant influence or control | |
Mr Daniel Richard Martin | 2016-04-06 - 2016-04-06 | 11/1979 | Significant influence or control | |
Mr Andrew Stephen Holmes | 2016-04-06 - 2016-04-06 | 1/1962 | Significant influence or control | |
Spectrum Digital Imaging Ltd | 2016-04-06 | Walsall West Midlands |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SPECTRUM_PRINT_AND_VISUAL - Accounts | 2022-09-17 | 31-12-2021 | £4,669 Cash £169,901 equity |
SPECTRUM_PRINT_AND_VISUAL - Accounts | 2021-06-26 | 31-12-2020 | £40,235 Cash £182,525 equity |
SPECTRUM_BIRCHES_LIMITED - Accounts | 2020-09-23 | 31-12-2019 | £193 Cash £167,264 equity |
SPECTRUM_BIRCHES_LIMITED - Accounts | 2019-05-16 | 31-12-2018 | £262 Cash £153,726 equity |
SPECTRUM_BIRCHES_LIMITED - Accounts | 2018-07-19 | 31-12-2017 | £21 Cash £144,152 equity |
SPECTRUM_BIRCHES_LIMITED - Accounts | 2017-05-12 | 31-12-2016 | £274 Cash |
SPECTRUM_BIRCHES_LIMITED - Accounts | 2016-05-24 | 31-12-2015 | £133 Cash £166,161 equity |
SPECTRUM_BIRCHES_LIMITED - Accounts | 2015-08-21 | 31-12-2014 | £152 Cash £147,106 equity |
SPECTRUM_BIRCHES_LIMITED - Accounts | 2014-09-04 | 31-12-2013 | £196 Cash £201,905 equity |