SPECTRUM INSURANCE SERVICES LIMITED
Overview
Company Name | SPECTRUM INSURANCE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05129413 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPECTRUM INSURANCE SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is SPECTRUM INSURANCE SERVICES LIMITED located?
Registered Office Address | 115 Westthorpe Bic Westthorpe Fields Road Killamarsh S21 1TZ Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPECTRUM INSURANCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
TOBELL AUTOMOTIVE LIMITED | May 30, 2018 | May 30, 2018 |
HAY FIELDING LTD | Jul 07, 2016 | Jul 07, 2016 |
PINK ROSE 2015 LIMITED | Dec 03, 2015 | Dec 03, 2015 |
HEATH INSURANCE SERVICES LIMITED | Oct 07, 2005 | Oct 07, 2005 |
HEATH INSURANCE (HOLDINGS) SERVICES LIMITED | May 17, 2004 | May 17, 2004 |
What are the latest accounts for SPECTRUM INSURANCE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPECTRUM INSURANCE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for SPECTRUM INSURANCE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Mr Brian John Clarke as a person with significant control on Apr 11, 2025 | 2 pages | PSC04 | ||
Registered office address changed from I15 Westthorpe Bic, Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England to 115 Westthorpe Bic Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on Mar 21, 2025 | 1 pages | AD01 | ||
Change of details for Mr Russel Kitchin as a person with significant control on Aug 01, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Brian John Clarke as a person with significant control on Jul 01, 2018 | 2 pages | PSC04 | ||
Registered office address changed from G16 Westthorpe Bic Killamarsh Sheffield S21 1TZ England to I15 Westthorpe Bic, Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on Jan 03, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 051294130005 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from G16 G16 Westthorpe Bic Westthorpe Fields Road, Killamarsh Sheffield S21 1TZ United Kingdom to G16 Westthorpe Bic Killamarsh Sheffield S21 1TZ on Jun 14, 2024 | 1 pages | AD01 | ||
Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to G16 G16 Westthorpe Bic Westthorpe Fields Road, Killamarsh Sheffield S21 1TZ on Jun 14, 2024 | 1 pages | AD01 | ||
Appointment of Mr Ian David Paley as a director on May 01, 2024 | 2 pages | AP01 | ||
Registration of charge 051294130005, created on Feb 20, 2024 without deed | 9 pages | MR08 | ||
Registration of charge 051294130004, created on Nov 01, 2023 without deed | 9 pages | MR08 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven William Spooner as a director on Mar 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven William Spooner as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Edward Huntingdon as a director on Nov 02, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Jeremy Tennyson as a director on Feb 08, 2022 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SPECTRUM INSURANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Brian John | Director | Westthorpe Fields Road Killamarsh S21 1TZ Sheffield 115 Westthorpe Bic England | England | British | Insurance Broker | 81604570002 | ||||
KITCHIN, Russel | Director | Westthorpe Fields Road Killamarsh S21 1TZ Sheffield 115 Westthorpe Bic England | United Kingdom | British | Warranty Underwriter | 249671450002 | ||||
PALEY, Ian David | Director | Westthorpe Fields Road Killamarsh S21 1TZ Sheffield 115 Westthorpe Bic England | England | British | Underwriting Director | 322613960001 | ||||
TENNYSON, Simon Jeremy | Director | Slack Lane Newmillerdam WF2 7SW Wakefield Aldworth House England | United Kingdom | British | Company Director | 292290950001 | ||||
HAYNES, Paula | Secretary | The Mount The Cross WA6 8EY Kingsley Cheshire | British | 76924230001 | ||||||
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023050001 | |||||||
HAYNES, Gordon Hallam | Director | The Mount The Cross, Kingsley WA6 8EY Warrington Cheshire | England | British | Managing Director | 66900680001 | ||||
HAYNES, Paula | Director | The Mount The Cross WA6 8EY Kingsley Cheshire | England | British | Company Secretary | 76924230001 | ||||
HEDGER, Andrew | Director | Almington TF9 2PL Market Drayton The Grange Shropshire England | England | British | Director | 126929160001 | ||||
HUNTINGDON, James Edward, Dr | Director | Wensleydale Road TW12 2LX Hampton 60 England | England | British | Business Consultant | 188753270001 | ||||
SMITH, Anthony John Edward | Director | Almington TF9 2PL Market Drayton The Grange Shropshire England | England | British | Insurance Underwriter | 82280250001 | ||||
SMITH, Neil Douglas | Director | Almington TF9 2PL Market Drayton The Grange Shropshire England | England | British | Insurance Broker | 40229220005 | ||||
SMITH, Richard George | Director | Almington TF9 2PL Market Drayton The Grange Shropshire England | England | British | Insurance Analyst | 164488470001 | ||||
SPOONER, Steven William | Director | Wensleydale Road TW12 2LX Hampton 60 England | England | British | Sales Director | 105707340002 | ||||
MC FORMATIONS LIMITED | Nominee Director | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | 900023040001 |
Who are the persons with significant control of SPECTRUM INSURANCE SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Russel Kitchin | Jun 30, 2019 | Westthorpe Fields Road Killamarsh S21 1TZ Sheffield 115 Westthorpe Bic England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Brian John Clarke | Jan 01, 2017 | Westthorpe Fields Road Killamarsh S21 1TZ Sheffield 115 Westthorpe Bic England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0