Spectrum Rentals Limited HULL


Founded in 1983, Spectrum Rentals, classified under reg no. 01729675 is an active company. Currently registered at The View Bridgehead Business Park HU13 0GD, Hull the company has been in the business for fourty one years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 7th March 2018 Spectrum Rentals Limited is no longer carrying the name Bridgehead Finance.

Currently there are 4 directors in the the company, namely Robert C., Edmund C. and Kenneth S. and others. In addition one secretary - Matthew C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jean C. who worked with the the company until 19 November 2009.

Spectrum Rentals Limited Address / Contact

Office Address The View Bridgehead Business Park
Office Address2 Hessle
Town Hull
Post code HU13 0GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01729675
Date of Incorporation Tue, 7th Jun 1983
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Matthew C.

Position: Secretary

Appointed: 20 June 2022

Robert C.

Position: Director

Appointed: 18 November 2019

Edmund C.

Position: Director

Appointed: 13 May 2003

Kenneth S.

Position: Director

Appointed: 01 January 2001

Timothy C.

Position: Director

Appointed: 11 November 1991

Timothy D.

Position: Director

Appointed: 01 May 2003

Resigned: 22 July 2019

Aeon H.

Position: Director

Appointed: 01 May 2003

Resigned: 30 July 2021

Jean C.

Position: Secretary

Appointed: 01 May 2003

Resigned: 19 November 2009

Jean C.

Position: Director

Appointed: 01 May 2003

Resigned: 19 November 2009

Edmund C.

Position: Director

Appointed: 11 November 1991

Resigned: 01 May 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Spectrum Workplace Technology Group Limited from Hull, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dellstrong Limited that put Hull, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spectrum Workplace Technology Group Limited

The View Bridgehead Business Park, Hessle, Hull, East Yorkshire, HU13 0GD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03730074
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dellstrong Limited

The View Bridgehead Business Park, Hessle, Hull, East Yorkshire, HU13 0GD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03730074
Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bridgehead Finance March 7, 2018
Spectrum Copiers February 13, 2018
Dellstrong March 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand56 410123 85947 46138 65058 957
Current Assets405 230557 539356 113496 183725 797
Debtors348 820433 680308 652457 533666 840
Net Assets Liabilities541 836554 071312 315438 492624 790
Other Debtors2 3991 381 1 1592 520
Property Plant Equipment246 365112 41699 17473 215113 832
Other
Accumulated Depreciation Impairment Property Plant Equipment204 409105 866158 765191 889126 005
Amounts Owed By Group Undertakings311 356411 820255 975391 345601 617
Average Number Employees During Period11111
Creditors130 766127 726155 181146 400221 265
Disposals Decrease In Depreciation Impairment Property Plant Equipment 141 532 7 174109 167
Disposals Property Plant Equipment 312 6427359 307112 204
Fixed Assets268 265134 316121 07495 115135 732
Increase From Depreciation Charge For Year Property Plant Equipment 42 98952 89940 29843 283
Investments Fixed Assets21 90021 90021 90021 90021 900
Investments In Group Undertakings21 90021 90021 90021 90021 900
Net Current Assets Liabilities274 464429 813200 932349 783504 532
Number Shares Issued Fully Paid 39 00039 00039 00039 000
Other Creditors33 08039 48041 50342 25936 654
Other Taxation Social Security Payable97 68686 47698 42883 45682 008
Par Value Share 1111
Property Plant Equipment Gross Cost450 774218 282257 939265 104239 837
Provisions For Liabilities Balance Sheet Subtotal89310 0589 6916 40615 474
Total Additions Including From Business Combinations Property Plant Equipment 80 15040 39216 47286 937
Total Assets Less Current Liabilities542 729564 129322 006444 898640 264
Trade Creditors Trade Payables 1 77015 25017 59119 615
Trade Debtors Trade Receivables35 06520 47952 67765 02962 703
Amounts Owed To Group Undertakings   3 09482 988

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements