-
SPECTACULAR (EA) LIMITED - 22-26, King Street, King's Lynn, Norfolk, United Kingdom
Company Information
- Company registration number
- 06861372
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22-26
- King Street
- King's Lynn
- Norfolk
- PE30 1HJ 22-26, King Street, King's Lynn, Norfolk, PE30 1HJ UK
Management
- Managing Directors
- FLETCHER, Deborah Norah
- GIBBS, Gareth Richard
- GIBBS, Martin Laurence
- GIBBS, Stuart Thurston
- NASH, David Harry Joesph
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-27
- Age Of Company 2009-03-27 15 years
- SIC/NACE
- 47782
Ownership
- Beneficial Owners
- Mr Stuart Thurston Gibbs
- Mr Martin Laurence Gibbs
- Mr Gareth Richard Gibbs
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-04-24
- Last Date: 2020-04-10
-
SPECTACULAR (EA) LIMITED Company Description
- SPECTACULAR (EA) LIMITED is a ltd registered in United Kingdom with the Company reg no 06861372. Its current trading status is "live". It was registered 2009-03-27. It has declared SIC or NACE codes as "47782". It has 5 directors The latest accounts are filed up to 2020-03-31.It can be contacted at 22-26 .
Get SPECTACULAR (EA) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spectacular (Ea) Limited - 22-26, King Street, King's Lynn, Norfolk, United Kingdom
- 2009-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPECTACULAR (EA) 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-29) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-19) - TM01
-
termination-director-company-with-name-termination-date (2020-08-17) - TM01
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-26) - MR01
-
appoint-person-director-company-with-name-date (2019-08-28) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-11) - MR01
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
mortgage-satisfy-charge-full (2019-02-18) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-15) - CS01
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-23) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
capital-allotment-shares (2017-03-10) - SH01
-
appoint-person-director-company-with-name-date (2017-03-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-12) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
capital-allotment-shares (2016-01-11) - SH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
change-person-director-company-with-change-date (2015-03-16) - CH01
-
mortgage-satisfy-charge-full (2015-03-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
keyboard_arrow_right 2013
-
statement-of-companys-objects (2013-09-05) - CC04
-
resolution (2013-09-05) - RESOLUTIONS
-
capital-name-of-class-of-shares (2013-09-05) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01
-
capital-allotment-shares (2013-09-05) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
-
capital-variation-of-rights-attached-to-shares (2013-09-05) - SH10
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-02) - AA
keyboard_arrow_right 2011
-
legacy (2011-03-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-11) - AR01
-
change-person-director-company-with-change-date (2011-03-11) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-07) - AR01
-
change-person-director-company-with-change-date (2010-04-07) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-29) - 88(2)
-
incorporation-company (2009-03-27) - NEWINC