Company NameSpectec Ltd
Company StatusActive
Company Number02371124
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Deborah Riley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address6 Nb Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Christopher John Wildsmith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(27 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Nb Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMrs Katharine Judith Taggart
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(29 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Nb Trafford House Chester Road
Stretford
Manchester
M32 0RS
Secretary NameMr Craig Delaney
StatusCurrent
Appointed19 February 2024(34 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address6 Nb Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Christian Frederick Christensen
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration6 years, 12 months (resigned 09 April 1999)
RoleManager
Correspondence AddressHolgerslystueien 10c
0280 Oslo 2
Foreign
Secretary NameMr Paul Christopher Ashton
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaseley
10 Longley Drive
Worsley
Lancashire
M28 2TP
Director NameMr Paul Christopher Ashton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceLancashire
Correspondence AddressChaseley
10 Longley Drive
Worsley
Lancashire
M28 2TP
Secretary NameKenneth Hepburn
NationalityBritish
StatusResigned
Appointed17 June 1997(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 June 1999)
RoleCompany Director
Correspondence Address8 Petrel Close
Bamford
Rochdale
Lancashire
OL11 5QT
Director NameOystein Moan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed09 April 1999(9 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1999)
RoleAdministration Manager
Correspondence AddressNilserudkleiva 1a
Oslo
087y
Foreign
Director NameLeendert Van Halst
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed09 April 1999(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2001)
RoleMarketing Manager
Correspondence AddressSleutelweg 3
Lepelstraat
Holland
Director NameKnut Havneraas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed09 April 1999(9 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2000)
RoleFiancial Controller
Correspondence AddressHoyasun 12
Langhus
1405
Norway
Secretary NameMr Andrew Colin Mullington
NationalityScottish
StatusResigned
Appointed21 June 1999(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Torwood Road
Chadderton
Oldham
Lancashire
OL9 0RA
Director NameThomas Falck
Date of BirthJune 1966 (Born 57 years ago)
NationalityNorweigan
StatusResigned
Appointed01 August 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressKirkasvn 6c N-1178
Oslo
Foreign
Norway
Director NameAnne Cecelie Berggren
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2000(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressAnchersensevei 24
Dremmen
3043
Norway
Director NameNils Petter Aspestrand
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2000(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressNesoyvn 9
Nesoya
Asker
1397
Norway
Director NameRune Martini
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2001(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 2002)
RoleExecutive Vp
Correspondence AddressPieter Postlaan 12
Wassenaar
2242 Pl
The Netherlands
Director NameSteven John Driver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2005)
RoleSales
Correspondence Address12 Stablefold
Worsley
Manchester
M28 2ED
Director NameRonald Spithuut
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2005)
RoleDepartmental Vice President
Correspondence AddressStandaardmolen 11
Alphen Aan Den Rijn 2406jk
The Netherlands
Secretary NameCarol Emily Foy
NationalityBritish
StatusResigned
Appointed16 January 2003(13 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 September 2015)
RoleAccountant
Correspondence Address2 Napier Road
Monton
Manchester
M30 8AG
Director NameMr Ian Brand
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(17 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Burgundy Crecent
Thornton Cleveleys
Lancashire
FY5 3UG
Director NameMr Christian Frederick Christensen
Date of BirthMay 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed21 April 2008(19 years after company formation)
Appointment Duration3 years (resigned 28 April 2011)
RoleEuropean Vice President
Country of ResidenceNorway
Correspondence AddressHoffsjef Lovenskiolds Vei 60 B
0382
Oslo
Norway
Director NameMr Giampiero Soncini
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed21 April 2008(19 years after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2016)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressVia Vasarolo 33 19021
Trebiano Di Arcola
Italy
Director NameMiss Tiziana Vaia
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2011(22 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2014)
RoleGroup Chief Financial Officer
Country of ResidenceItaly
Correspondence Address5 Via Grandi
Bresso
20091 Milano
Italy
Director NameMrs Carol Emily Foy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2015)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressThe Lighthouse 14 The Quays
Salford
M50 3BF
Secretary NameMrs Deborah Riley
StatusResigned
Appointed08 September 2015(26 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 2021)
RoleCompany Director
Correspondence Address6 Nb Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Ateet Patel
Date of BirthMay 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 2017(28 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2020)
RoleAccountant
Country of ResidenceCanada
Correspondence Address70 The Esplanade
Suite 201
Toronto
M5e 1m1
Canada
Secretary NameMr Paul Wardle
StatusResigned
Appointed13 April 2018(29 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2024)
RoleCompany Director
Correspondence Address6 Nb Trafford House Chester Road
Stretford
Manchester
M32 0RS

Contact

Websitewww.spectec.net
Telephone0161 8880136
Telephone regionManchester

Location

Registered Address6 Nb Trafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£2,830,028
Gross Profit£1,449,562
Net Worth£447,295
Cash£121,617
Current Liabilities£475,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

30 October 2012Delivered on: 8 November 2012
Persons entitled: Bank of Montreal

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge all of the present and future assets and rights see image for full details.
Outstanding
4 July 2006Delivered on: 5 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 February 2001Delivered on: 21 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon so to do by national west bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC.
Outstanding

Filing History

3 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 December 2021 (20 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (19 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Deborah Riley as a secretary on 26 March 2021 (1 page)
26 November 2020Full accounts made up to 31 December 2019 (19 pages)
9 July 2020Termination of appointment of Ateet Patel as a director on 9 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (16 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
8 February 2019Registered office address changed from Trafford House 6N-B Chester Road Manchester England to 6 Nb Trafford House Chester Road Stretford Manchester M32 0RS on 8 February 2019 (1 page)
12 October 2018Appointment of Mrs Katharine Judith Taggart as a director on 12 October 2018 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (24 pages)
13 April 2018Appointment of Mr Paul Wardle as a secretary on 13 April 2018 (2 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
7 February 2018Registered office address changed from The Lighthouse 14 the Quays Salford M50 3BF to Trafford House 6N-B Chester Road Manchester on 7 February 2018 (1 page)
29 November 2017Appointment of Mr Ateet Patel as a director on 29 November 2017 (2 pages)
29 November 2017Appointment of Mr Ateet Patel as a director on 29 November 2017 (2 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (21 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (21 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
4 January 2017Termination of appointment of Giampiero Soncini as a director on 15 December 2016 (1 page)
4 January 2017Appointment of Mr Christopher John Wildsmith as a director on 15 December 2016 (2 pages)
4 January 2017Appointment of Mr Christopher John Wildsmith as a director on 15 December 2016 (2 pages)
4 January 2017Termination of appointment of Giampiero Soncini as a director on 15 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
1 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 31,500
(4 pages)
1 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 31,500
(4 pages)
3 March 2016Satisfaction of charge 3 in full (4 pages)
3 March 2016Satisfaction of charge 3 in full (4 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 September 2015Termination of appointment of Carol Emily Foy as a director on 8 September 2015 (1 page)
10 September 2015Termination of appointment of Carol Emily Foy as a secretary on 8 September 2015 (1 page)
10 September 2015Appointment of Mrs Deborah Riley as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mrs Deborah Riley as a secretary on 8 September 2015 (2 pages)
10 September 2015Termination of appointment of Carol Emily Foy as a secretary on 8 September 2015 (1 page)
10 September 2015Termination of appointment of Carol Emily Foy as a director on 8 September 2015 (1 page)
10 September 2015Appointment of Mrs Deborah Riley as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mrs Deborah Riley as a secretary on 8 September 2015 (2 pages)
11 May 2015Termination of appointment of Tiziana Vaia as a director on 31 July 2014 (1 page)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 31,500
(4 pages)
11 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 31,500
(4 pages)
11 May 2015Termination of appointment of Tiziana Vaia as a director on 31 July 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 31,500
(5 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 31,500
(5 pages)
14 June 2013Termination of appointment of Ian Brand as a director (1 page)
14 June 2013Appointment of Mrs Carol Emily Foy as a director (2 pages)
14 June 2013Termination of appointment of Ian Brand as a director (1 page)
14 June 2013Appointment of Mrs Carol Emily Foy as a director (2 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
21 May 2013Registered office address changed from the Dock Office Trafford Road Salford Quays Manchester M50 3XB on 21 May 2013 (1 page)
21 May 2013Registered office address changed from the Dock Office Trafford Road Salford Quays Manchester M50 3XB on 21 May 2013 (1 page)
26 April 2013Full accounts made up to 31 December 2012 (17 pages)
26 April 2013Full accounts made up to 31 December 2012 (17 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 June 2012Full accounts made up to 31 December 2011 (17 pages)
20 June 2012Full accounts made up to 31 December 2011 (17 pages)
18 April 2012Termination of appointment of Christian Christensen as a director (1 page)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
18 April 2012Termination of appointment of Christian Christensen as a director (1 page)
18 April 2012Appointment of Miss Tiziana Vaia as a director (2 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
18 April 2012Appointment of Miss Tiziana Vaia as a director (2 pages)
17 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
18 June 2010Director's details changed for Mr Giampiero Soncini on 12 April 2010 (2 pages)
18 June 2010Director's details changed for Ian Brand on 12 April 2010 (2 pages)
18 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Ian Brand on 12 April 2010 (2 pages)
18 June 2010Director's details changed for Mr Christian Frederick Christensen on 12 April 2010 (2 pages)
18 June 2010Director's details changed for Mr Christian Frederick Christensen on 12 April 2010 (2 pages)
18 June 2010Director's details changed for Mr Giampiero Soncini on 12 April 2010 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Return made up to 12/04/09; full list of members (4 pages)
27 May 2009Return made up to 12/04/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 August 2008Return made up to 12/04/08; full list of members (3 pages)
1 August 2008Return made up to 12/04/08; full list of members (3 pages)
23 April 2008Appointment terminated director paul ashton (1 page)
23 April 2008Director appointed mr giampiero soncini (1 page)
23 April 2008Director appointed mr christian frederick christensen (1 page)
23 April 2008Director appointed mr christian frederick christensen (1 page)
23 April 2008Director appointed mr giampiero soncini (1 page)
23 April 2008Appointment terminated director paul ashton (1 page)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
4 May 2007Return made up to 12/04/07; full list of members (2 pages)
4 May 2007Return made up to 12/04/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
9 June 2006Return made up to 12/04/06; full list of members (6 pages)
9 June 2006Return made up to 12/04/06; full list of members (6 pages)
20 April 2006Auditor's resignation (1 page)
20 April 2006Auditor's resignation (1 page)
4 February 2006Full accounts made up to 31 December 2003 (18 pages)
4 February 2006Full accounts made up to 31 December 2003 (18 pages)
30 January 2006Full accounts made up to 31 December 2004 (17 pages)
30 January 2006Full accounts made up to 31 December 2004 (17 pages)
20 December 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 December 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 June 2005Return made up to 12/04/05; full list of members (7 pages)
20 June 2005Return made up to 12/04/05; full list of members (7 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
20 May 2005Company name changed amos uk LIMITED\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed amos uk LIMITED\certificate issued on 20/05/05 (2 pages)
25 April 2005Company name changed xantic LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed xantic LIMITED\certificate issued on 25/04/05 (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Return made up to 12/04/04; full list of members (7 pages)
29 October 2004Return made up to 12/04/04; full list of members (7 pages)
16 June 2004Company name changed xantic satellite solutions LTD\certificate issued on 16/06/04 (2 pages)
16 June 2004Company name changed xantic satellite solutions LTD\certificate issued on 16/06/04 (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
10 December 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
24 January 2003Full accounts made up to 31 December 2001 (18 pages)
24 January 2003Full accounts made up to 31 December 2001 (18 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
15 May 2002Return made up to 12/04/02; full list of members (6 pages)
15 May 2002Return made up to 12/04/02; full list of members (6 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
10 July 2001Company name changed spectec LIMITED\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed spectec LIMITED\certificate issued on 10/07/01 (2 pages)
15 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
22 April 2000Return made up to 12/04/00; full list of members (7 pages)
22 April 2000Return made up to 12/04/00; full list of members (7 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
22 June 1999Full accounts made up to 31 December 1998 (16 pages)
22 June 1999Full accounts made up to 31 December 1998 (16 pages)
3 June 1999Return made up to 12/04/99; full list of members (6 pages)
3 June 1999Return made up to 12/04/99; full list of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
28 October 1998Full accounts made up to 31 December 1997 (20 pages)
28 April 1998Return made up to 12/04/98; no change of members (4 pages)
28 April 1998Return made up to 12/04/98; no change of members (4 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Secretary resigned (1 page)
4 June 1997Return made up to 12/04/97; no change of members (4 pages)
4 June 1997Return made up to 12/04/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 December 1996 (16 pages)
22 April 1997Full accounts made up to 31 December 1996 (16 pages)
10 April 1996Full accounts made up to 31 December 1995 (15 pages)
10 April 1996Full accounts made up to 31 December 1995 (15 pages)
3 April 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/96
(6 pages)
3 April 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/96
(6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 12/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/04/95
(4 pages)
25 April 1995Return made up to 12/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/04/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 March 1992Company name changed\certificate issued on 03/03/92 (2 pages)
3 March 1992Company name changed\certificate issued on 03/03/92 (2 pages)
25 February 1992Ad 22/11/91--------- £ si 1500@1=1500 £ ic 30000/31500 (2 pages)
25 February 1992Ad 22/11/91--------- £ si 1500@1=1500 £ ic 30000/31500 (2 pages)
8 May 1991Ad 06/03/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
8 May 1991Ad 06/03/90--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1990Company name changed\certificate issued on 26/09/90 (2 pages)
26 September 1990Company name changed\certificate issued on 26/09/90 (2 pages)
12 April 1989Incorporation (15 pages)
12 April 1989Incorporation (15 pages)