Company Information for SPECTRUM SHOES LIMITED
Park House, 37 Clarence Street, Leicester, LEICESTERSHIRE, LE1 3RW,
|
Company Registration Number
04522765
Private Limited Company
Active |
Company Name | |
---|---|
SPECTRUM SHOES LIMITED | |
Legal Registered Office | |
Park House 37 Clarence Street Leicester LEICESTERSHIRE LE1 3RW Other companies in LE1 | |
Company Number | 04522765 | |
---|---|---|
Company ID Number | 04522765 | |
Date formed | 2002-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-08-30 | |
Return next due | 2024-09-13 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB803773824 |
Last Datalog update: | 2024-04-09 11:54:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN AINSWORTH |
||
PAUL ANTHONY AINSWORTH |
||
SUSAN AINSWORTH |
||
NICHOLAS LOVELL |
||
TRACEY ANNE LOVELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MRS TRACEY ANNE LOVELL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN AINSWORTH | |
PSC04 | Change of details for Mrs Tracie Anne Lovell as a person with significant control on 2017-09-12 | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-08-30 | |
ANNOTATION | Clarification | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM Stockwell House Ashby Road Gilmorton Lutterworth Leicestershire LE17 5LY England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/14 FROM the Old Rectory, Church Lane Hoby Melton Mowbray Leicestershire LE14 3DR | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Lovell on 2013-06-16 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LOVELL / 30/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY AINSWORTH / 30/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: THE OLD RECTORY, CHURCH LANE HOBY, MELTON MOWBRAY LEICESTERSHIRE LE14 3DR | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 30/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 15200 - Manufacture of footwear
Creditors Due Within One Year | 2013-08-31 | £ 29,298 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 71,325 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECTRUM SHOES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 47,659 |
Cash Bank In Hand | 2012-08-31 | £ 33,976 |
Current Assets | 2013-08-31 | £ 59,132 |
Current Assets | 2012-08-31 | £ 95,172 |
Debtors | 2013-08-31 | £ 11,473 |
Debtors | 2012-08-31 | £ 61,196 |
Shareholder Funds | 2013-08-31 | £ 30,340 |
Shareholder Funds | 2012-08-31 | £ 23,847 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (15200 - Manufacture of footwear) as SPECTRUM SHOES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |