Spectrum Family Law Ltd. OLD HARLOW


Spectrum Family Law started in year 2012 as Private Limited Company with registration number 07993525. The Spectrum Family Law company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Old Harlow at Equity House. Postal code: CM17 0AH.

At the moment there are 2 directors in the the company, namely Dee F. and Frances P.. In addition one secretary - Richard F. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Spectrum Family Law Ltd. Address / Contact

Office Address Equity House
Office Address2 4-6 Market Street
Town Old Harlow
Post code CM17 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07993525
Date of Incorporation Fri, 16th Mar 2012
Industry Solicitors
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Dee F.

Position: Director

Appointed: 25 May 2012

Frances P.

Position: Director

Appointed: 16 March 2012

Richard F.

Position: Secretary

Appointed: 16 March 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Hilary L. This PSC and has 25-50% shares. Another one in the PSC register is Dee F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Frances P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hilary L.

Notified on 1 April 2024
Nature of control: 25-50% shares

Dee F.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Frances P.

Notified on 1 January 2017
Ceased on 1 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand253 796304 639315 585292 501255 358
Current Assets367 883385 712410 893409 761366 132
Debtors112 72679 36493 094117 185110 515
Net Assets Liabilities271 525301 402311 252304 098255 072
Other Debtors4 9925 5245 526  
Property Plant Equipment8 5675 6005 6009 39545 489
Total Inventories1 3611 7092 21475259
Other
Accumulated Depreciation Impairment Property Plant Equipment21 68624 65324 65322 8081 551
Average Number Employees During Period44333
Corporation Tax Payable45 39933 717   
Creditors103 29788 846104 177113 273147 906
Increase From Depreciation Charge For Year Property Plant Equipment 2 967  1 551
Net Current Assets Liabilities264 586296 866306 716296 488218 226
Other Creditors3 89613 84715 731  
Other Taxation Social Security Payable39 32131 098   
Property Plant Equipment Gross Cost30 25330 25330 25332 20347 040
Provisions For Liabilities Balance Sheet Subtotal1 6281 0641 0641 7858 643
Taxation Social Security Payable 64 81566 278  
Total Assets Less Current Liabilities273 153302 466312 316305 883263 715
Trade Creditors Trade Payables14 68110 18422 168  
Trade Debtors Trade Receivables107 73473 84087 568  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 808
Disposals Property Plant Equipment    28 408
Total Additions Including From Business Combinations Property Plant Equipment    43 245

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2024-04-01
filed on: 10th, April 2024
Free Download (1 page)

Company search

Advertisements