-
SPECTRUM INSURANCE SERVICES LIMITED - 60 Wensleydale Road, Hampton, TW12 2LX, England, United Kingdom
Company Information
- Company registration number
- 05129413
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 60 Wensleydale Road
- Hampton
- TW12 2LX
- England 60 Wensleydale Road, Hampton, TW12 2LX, England UK
Management
- Managing Directors
- CLARKE, Brian John
- KITCHIN, Russel
- TENNYSON, Simon Jeremy
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-05-17
- Age Of Company 2004-05-17 19 years
- SIC/NACE
- 66220
Ownership
- Beneficial Owners
- Mr Brian John Clarke
- Mr Russel Kitchin
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- TOBELL AUTOMOTIVE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-06-21
- Last Date: 2023-06-07
-
SPECTRUM INSURANCE SERVICES LIMITED Company Description
- SPECTRUM INSURANCE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05129413. Its current trading status is "live". It was registered 2004-05-17. It was previously called TOBELL AUTOMOTIVE LIMITED. It has declared SIC or NACE codes as "66220". It has 3 directors The latest accounts are filed up to 31/07/2011.It can be contacted at 60 Wensleydale Road .
Get SPECTRUM INSURANCE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spectrum Insurance Services Limited - 60 Wensleydale Road, Hampton, TW12 2LX, England, United Kingdom
- 2004-05-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPECTRUM INSURANCE SERVICES 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 2024
-
mortgage-create-without-deed-with-charge-number-charge-creation-date (2024-03-12) - MR08
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-25) - AA
-
mortgage-create-without-deed-with-charge-number-charge-creation-date (2023-11-15) - MR08
-
termination-director-company-with-name-termination-date (2023-03-16) - TM01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-11-02) - AP01
-
termination-director-company-with-name-termination-date (2022-11-02) - TM01
-
appoint-person-director-company-with-name-date (2022-02-08) - AP01
-
confirmation-statement-with-no-updates (2022-08-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-22) - AA
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-09-21) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-09-20) - AA
-
confirmation-statement-with-no-updates (2021-09-16) - CS01
-
gazette-filings-brought-up-to-date (2021-09-22) - DISS40
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-13) - AD01
-
confirmation-statement-with-no-updates (2020-06-30) - CS01
-
change-person-director-company-with-change-date (2020-02-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-08-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-12) - AD01
-
change-person-director-company-with-change-date (2020-10-19) - CH01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
confirmation-statement-with-updates (2019-07-26) - CS01
-
notification-of-a-person-with-significant-control (2019-08-01) - PSC01
-
confirmation-statement-with-updates (2019-08-02) - CS01
-
resolution (2019-08-21) - RESOLUTIONS
-
change-of-name-notice (2019-08-21) - CONNOT
-
change-of-name-request-comments (2019-08-21) - NM06
-
accounts-with-accounts-type-micro-entity (2019-09-18) - AA
-
appoint-person-director-company-with-name-date (2019-12-18) - AP01
-
change-person-director-company-with-change-date (2019-08-16) - CH01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-05-18) - TM01
-
confirmation-statement-with-no-updates (2018-05-29) - CS01
-
accounts-with-accounts-type-micro-entity (2018-08-28) - AA
-
appoint-person-director-company-with-name-date (2018-08-21) - AP01
-
appoint-person-director-company-with-name-date (2018-08-22) - AP01
-
resolution (2018-05-30) - RESOLUTIONS
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-08) - AP01
-
accounts-with-accounts-type-micro-entity (2017-09-28) - AA
-
confirmation-statement-with-updates (2017-05-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-20) - MR01
-
mortgage-satisfy-charge-full (2017-03-17) - MR04
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-08-05) - AA01
-
resolution (2016-07-07) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
accounts-with-accounts-type-micro-entity (2016-04-21) - AA
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-12-03) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-29) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-27) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
-
legacy (2011-08-20) - MG01
-
termination-secretary-company-with-name (2011-08-22) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-12-14) - AA
-
termination-director-company-with-name (2011-08-22) - TM01
-
appoint-person-director-company-with-name (2011-08-22) - AP01
-
legacy (2011-08-25) - MG02
keyboard_arrow_right 2010
-
legacy (2010-07-28) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-13) - AR01
-
change-person-director-company-with-change-date (2010-07-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-05) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-12) - AA
-
legacy (2009-05-18) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-15) - AA
-
legacy (2008-09-09) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-01) - AA
-
legacy (2007-05-17) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-11-02) - AA
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-10-07) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2005-09-30) - AA
-
legacy (2005-05-25) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-08) - 88(2)R
-
legacy (2004-06-24) - 288b
-
legacy (2004-06-24) - 288a
-
legacy (2004-06-24) - 287
-
incorporation-company (2004-05-17) - NEWINC
-
legacy (2004-11-02) - 225