Company NameSpectroserv Limited
DirectorKarl Michael Idowu
Company StatusActive
Company Number04656079
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Karl Michael Idowu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(2 days after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Summervale
Holmfirth
West Yorkshire
HD9 7AG
Secretary NameMrs Joanne Patricia Jayne Idowu
NationalityBritish
StatusCurrent
Appointed06 February 2003(2 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Summervale
Holmfirth
West Yorkshire
HD9 7AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitespectroserv.com

Location

Registered AddressSpectrum House 6 Howarth Ct
Broadway Business Park
Oldham
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Spectroserv Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,021
Cash£194
Current Liabilities£68,060

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

15 July 2009Delivered on: 17 July 2009
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
8 March 2018Cessation of Spectroserv Capital as a person with significant control on 26 May 2017 (1 page)
8 March 2018Notification of Providion Ltd as a person with significant control on 26 May 2017 (2 pages)
8 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
29 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
17 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
17 August 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
17 August 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
17 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
10 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(4 pages)
30 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 31 May 2010
  • GBP 10,000
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 31 May 2010
  • GBP 10,000
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Registered office address changed from 27 Summervale Holmfirth HD9 7AG on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 27 Summervale Holmfirth HD9 7AG on 23 April 2012 (1 page)
16 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
16 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2010Director's details changed for Mr Karl Michael Idowu on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Karl Michael Idowu on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Karl Michael Idowu on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 March 2009Return made up to 04/02/09; full list of members (3 pages)
2 March 2009Return made up to 04/02/09; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 May 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
9 May 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 04/02/06; full list of members (2 pages)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Return made up to 04/02/06; full list of members (2 pages)
20 October 2005Registered office changed on 20/10/05 from: brook house, 34 meltham mills rd meltham holmfirth HD9 4EJ (1 page)
20 October 2005Registered office changed on 20/10/05 from: brook house, 34 meltham mills rd meltham holmfirth HD9 4EJ (1 page)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2005Return made up to 04/02/05; full list of members (2 pages)
28 February 2005Return made up to 04/02/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 February 2004Return made up to 04/02/04; full list of members (6 pages)
23 February 2004Return made up to 04/02/04; full list of members (6 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2003Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
4 February 2003Incorporation (9 pages)
4 February 2003Incorporation (9 pages)