SPECTRA SCAFFOLDING LTD

Address:
Fourth Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NR

SPECTRA SCAFFOLDING LTD is a business entity registered at Companies House, UK, with entity identifier is 05389855. The registration start date is March 11, 2005. The current status is Active.

Company Overview

Company Number 05389855
Company Name SPECTRA SCAFFOLDING LTD
Registered Address Fourth Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-03-11
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-04-08
Returns Last Update 2016-03-11
Confirmation Statement Due Date 2021-04-22
Confirmation Statement Last Update 2020-03-11
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.

Office Location

Address FOURTH AVENUE
DEESIDE INDUSTRIAL PARK
Post Town DEESIDE
County CLWYD
Post Code CH5 2NR

Companies with the same location

Entity Name Office Address
ALTRAD NSG LIMITED Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR
DEESIDE CEREALS I LTD Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR

Companies with the same post code

Entity Name Office Address
EDGE TRANSPORT (PROPERTIES) LIMITED Easter Park Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR, Wales
MTD SCAFFOLD LIMITED Fourth Avenue Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR
DEESIDE CEREALS I DB PENSION LTD Unit 14 Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR
MAYR-MELNHOF PACKAGING UK LIMITED 4th Avenue, Deeside Industrial Estate, Deeside, CH5 2NR, United Kingdom
EDGE TRANSPORT LIMITED Easter Park Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR

Companies with the same post town

Entity Name Office Address
KLASS ELECTRIC LTD 179a High Street, Connah's Quay, Deeside, CH5 4DQ, Wales
RMJ FINANCIAL SERVICES LIMITED 9 High Park, Hawarden, Deeside, CH5 3EF, United Kingdom
AUTO RETAIL GROUP LTD Unit 28, Engineer Park, Deeside, Flintshire, CH5 2QD, United Kingdom
AVOKINDO LTD 22 Brook Lane, Hawarden, Deeside, CH5 3PR, United Kingdom
DR TRANSPORTATION LTD 25 Dee View Road, Connah's Quay, Deeside, Clwyd, CH5 4AY, United Kingdom
OAKSMITH FINANCIAL PLANNING LTD 32a The Highway, Hawarden, Deeside, CH5 3DH, United Kingdom
GRIZZLY LOGISTICS LTD 10 Red Hall Avenue, Connah's Quay, Deeside, CH5 4RB, United Kingdom
VANTERIOR DESIGNS LTD 28 Bridge View, Garden City, Deeside, CH5 2HY, United Kingdom
ADRYANBARBER LIMITED 30 Chester Road East, Shotton, Deeside, CH5 1QA, United Kingdom
GEORGE OLIVER ELECTRICAL LIMITED 55 Mold Road, Connah's Quay, Deeside, CH5 4QL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CALLAGHAN, Robert John Secretary (Active) Fourth Avenue, Deeside Industrial Park, Deeside, Clwyd, Wales, CH5 2NR /
4 October 2013
/
CALLAGHAN, Robert John Director (Active) Fourth Avenue, Deeside Industrial Park, Deeside, Clwyd, Wales, CH5 2NR November 1971 /
4 October 2013
British /
United Kingdom
Finance Director
DEAN, Colin John Director (Active) 36 Hillsborough Avenue, Briarfield, Nelson, Burnley, BB9 0HB October 1963 /
11 March 2005
British /
United Kingdom
Construction Manager
TROTTER, John Robert Director (Active) Fourth Avenue, Deeside Industrial Park, Deeside, Clwyd, Wales, CH5 2NR July 1966 /
4 October 2013
British /
United Kingdom
Commercial Director
WALKER, Timothy Myerscough Director (Active) Fourth Avenue, Deeside Industrial Park, Deeside, Clwyd, Wales, CH5 2NR May 1977 /
4 October 2013
British /
England
General Manager
DEAN, Colin John Secretary (Resigned) 36 Hillsborough Avenue, Briarfield, Nelson, Burnley, BB9 0HB /
11 March 2005
/
CARR, Michael Timothy Director (Resigned) Fourth Avenue, Deeside Industrial Park, Deeside, Clwyd, Wales, CH5 2NR January 1965 /
4 October 2013
British /
United Kingdom
Managing Director
JENNINGS, Kevin Patrick Director (Resigned) 12 Old Hall, Mill Lane, Atherton, Manchester, M46 0RW August 1960 /
11 March 2005
British /
England
Construction Manager
MCDONALD, Alan Roger Director (Resigned) 27 Inglewood Close, Bury, Lancashire, United Kingdom, BL9 7LD September 1966 /
11 March 2005
British /
United Kingdom
Construction Manager

Competitor

Search similar business entities

Post Town DEESIDE
Post Code CH5 2NR
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on SPECTRA SCAFFOLDING LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches