Company NameSpectrum Fire And Security Group Ltd
DirectorsJohn Cook and Mark Richard Cook
Company StatusActive
Company Number10957406
CategoryPrivate Limited Company
Incorporation Date12 September 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Cook
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressThames House Canvey Road
Canvey Island
Essex
SS8 0PA
Director NameMr Mark Richard Cook
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThames House Canvey Road
Canvey Island
Essex
SS8 0PA
Secretary NameMr Mark Cook
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address23 Jasmine Close
Canvey Island
Essex
SS8 0HT

Location

Registered AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Filing History

4 October 2023Change of details for Mr Mark Richard Cook as a person with significant control on 1 October 2023 (2 pages)
4 October 2023Change of details for Mr Mark Richard Cook as a person with significant control on 1 October 2023 (2 pages)
3 October 2023Statement of capital following an allotment of shares on 1 October 2023
  • GBP 6,000
(3 pages)
3 October 2023Appointment of Mr Sam Burgess as a director on 1 October 2023 (2 pages)
3 October 2023Change of details for Mr John Cook as a person with significant control on 1 October 2023 (2 pages)
3 October 2023Notification of Sam Burgess as a person with significant control on 1 October 2023 (2 pages)
3 July 2023Confirmation statement made on 8 November 2022 with updates (4 pages)
13 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
7 November 2022Registered office address changed from Thames House Canvey Road Canvey Island Essex SS8 0PA England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 7 November 2022 (1 page)
20 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
23 September 2021Change of details for Mr Mark Richard Cook as a person with significant control on 21 September 2021 (2 pages)
21 September 2021Director's details changed for Mr Mark Richard Cook on 21 September 2021 (2 pages)
21 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
17 September 2021Change of details for Mr Mark Richard Cook as a person with significant control on 3 September 2021 (2 pages)
17 September 2021Change of details for Mr John Cook as a person with significant control on 10 September 2021 (2 pages)
16 September 2021Termination of appointment of Mark Cook as a secretary on 10 September 2021 (1 page)
16 September 2021Director's details changed for Mr Mark Richard Cook on 3 September 2021 (2 pages)
14 September 2021Director's details changed for Mr John Cook on 10 September 2021 (2 pages)
14 September 2021Change of details for Mr John Cook as a person with significant control on 10 September 2021 (2 pages)
14 September 2021Director's details changed for Mr Mark Richard Cook on 10 September 2021 (2 pages)
14 September 2021Director's details changed for Mr John Cook on 10 September 2021 (2 pages)
27 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
21 September 2020Notification of Mark Richard Cook as a person with significant control on 19 September 2020 (2 pages)
19 September 2020Cessation of Mark Richard Cook as a person with significant control on 19 September 2020 (1 page)
18 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
11 September 2020Change of details for Mr John Cook as a person with significant control on 10 September 2020 (2 pages)
11 September 2020Director's details changed for Mr John Cook on 10 September 2020 (2 pages)
11 September 2020Director's details changed for Mr John Cook on 10 September 2020 (2 pages)
28 August 2020Registered office address changed from 23 Jasmine Close Canvey Island Essex SS8 0HT England to Thames House Canvey Road Canvey Island Essex SS8 0PA on 28 August 2020 (1 page)
8 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 May 2020Change of details for Mr Mark Richard Cook as a person with significant control on 17 May 2020 (2 pages)
18 May 2020Cessation of Mark Richard Cook as a person with significant control on 17 May 2020 (1 page)
18 May 2020Change of details for Mr John Cook as a person with significant control on 17 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Mark Richard Cook on 18 May 2020 (2 pages)
11 May 2020Director's details changed for Mr John Cook on 11 May 2020 (2 pages)
11 May 2020Secretary's details changed for Mr Mark Cook on 11 May 2020 (1 page)
11 May 2020Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 23 Jasmine Close Canvey Island Essex SS8 0HT on 11 May 2020 (1 page)
29 April 2020Change of details for Mr John Cook as a person with significant control on 29 April 2020 (2 pages)
1 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
12 October 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
11 September 2018Notification of Mark Richard Cook as a person with significant control on 12 September 2017 (2 pages)
10 September 2018Notification of John Cook as a person with significant control on 12 September 2017 (2 pages)
18 January 2018Director's details changed for Mr Mark Cook on 18 January 2018 (2 pages)
18 January 2018Secretary's details changed for Mr Mark Cook on 18 January 2018 (1 page)
18 January 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 January 2018 (1 page)
18 January 2018Director's details changed for Mr John Cook on 18 January 2018 (2 pages)
18 January 2018Secretary's details changed for Mr Mark Cook on 18 January 2018 (1 page)
18 January 2018Director's details changed for Mr Mark Cook on 18 January 2018 (2 pages)
18 January 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 January 2018 (1 page)
18 January 2018Director's details changed for Mr John Cook on 18 January 2018 (2 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 4,000
(31 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 4,000
(31 pages)