Company NameMspec EU Limited
DirectorsMurray David Lackie and Matthew William Smyth
Company StatusActive
Company Number05516379
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Previous NamePimco 2330 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMurray David Lackie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed21 September 2005(2 months after company formation)
Appointment Duration18 years, 7 months
RolePresident
Country of ResidenceCanada
Correspondence AddressRr3, Creemore
Creemore
Ontario, L0m 1g0
Canada
Secretary NameMurray David Lackie
NationalityCanadian
StatusCurrent
Appointed21 September 2005(2 months after company formation)
Appointment Duration18 years, 7 months
RolePresident
Country of ResidenceCanada
Correspondence AddressRr3, Creemore
Creemore
Ontario, L0m 1g0
Canada
Director NameMr Matthew William Smyth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleSales/Service Director
Country of ResidenceEngland
Correspondence Address34 St Marys Walk
Harrogate
North Yorkshire
HG2 0LS
Director NameBrian John Bainborough
Date of BirthMarch 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2005(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2008)
RoleDirector Of Finance
Correspondence Address11 Mountbatten Road
Barrie
Ontario, L4m 1t4
Canada
Director NameJohn Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2005(2 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleVice President Operations
Correspondence Address115 Fog Road
King City
Ontario, L7b 1a3
Canada
Director NameLaurie Gee
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2012)
RoleAccounting
Country of ResidenceCanada
Correspondence AddressRr Apartment 1
Glen Huron
Ontario Lom Ilo
Canada
Director NameMrs Nancy Louise Rawn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed18 December 2012(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2017)
RoleAccounting Manager
Country of ResidenceCanada
Correspondence AddressSpectrum House 6 Howarth Court, Broadway Business
Oldham
OL9 9XB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

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

Shareholders

100 at £1Mspec Capital
80.00%
Ordinary
25 at £1Matthew William Smyth
20.00%
Ordinary

Financials

Year2014
Net Worth-£198,057
Current Liabilities£328,134

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 Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Murray David Lackie as a secretary on 15 April 2023 (1 page)
13 April 2023Termination of appointment of Murray David Lackie as a director on 1 April 2023 (1 page)
3 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
5 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 August 2017Notification of Providion Ltd as a person with significant control on 26 May 2017 (1 page)
4 August 2017Notification of Providion Ltd as a person with significant control on 26 May 2017 (1 page)
4 August 2017Cessation of Mspec Capital Inc as a person with significant control on 26 May 2017 (1 page)
4 August 2017Cessation of Mspec Capital Inc as a person with significant control on 26 May 2017 (1 page)
4 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
14 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2017Statement by Directors (1 page)
14 June 2017Statement of capital on 14 June 2017
  • GBP 25
(3 pages)
14 June 2017Solvency Statement dated 26/05/17 (1 page)
14 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 June 2017Solvency Statement dated 26/05/17 (1 page)
14 June 2017Statement by Directors (1 page)
14 June 2017Statement of capital on 14 June 2017
  • GBP 25
(3 pages)
30 May 2017Termination of appointment of Nancy Louise Rawn as a director on 17 May 2017 (1 page)
30 May 2017Termination of appointment of Nancy Louise Rawn as a director on 17 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 April 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
15 April 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 125
(6 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 125
(6 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 125
(6 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 125
(6 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 October 2013Registered office address changed from C/O Matt Smyth Unit 32 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from C/O Matt Smyth Unit 32 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 17 October 2013 (1 page)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
25 March 2013Appointment of Mrs. Nancy Louise Rawn as a director (2 pages)
25 March 2013Appointment of Mrs. Nancy Louise Rawn as a director (2 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2012Registered office address changed from Spectrum House 6 Howarth Court Broadway Business Park Oldham Lancs OL9 9XB England on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Laurie Gee as a director (1 page)
20 July 2012Registered office address changed from Spectrum House 6 Howarth Court Broadway Business Park Oldham Lancs OL9 9XB England on 20 July 2012 (1 page)
20 July 2012Termination of appointment of Laurie Gee as a director (1 page)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Director's details changed for Murray David Lackie on 22 July 2010 (2 pages)
22 July 2010Termination of appointment of John Jones as a director (1 page)
22 July 2010Termination of appointment of John Jones as a director (1 page)
22 July 2010Director's details changed for Matthew William Smyth on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Matthew William Smyth on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Laurie Gee on 22 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Murray David Lackie on 22 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Laurie Gee on 22 July 2010 (2 pages)
19 January 2010Registered office address changed from Unit 37/38 Hammerain House Hookstone Avenue Harrogate N Yorks HG2 8ER on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Unit 37/38 Hammerain House Hookstone Avenue Harrogate N Yorks HG2 8ER on 19 January 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
19 June 2009Director's change of particulars / matthew smyth / 18/06/2009 (1 page)
19 June 2009Director's change of particulars / matthew smyth / 18/06/2009 (1 page)
17 June 2009Director's change of particulars / matthew smyth / 05/04/2009 (1 page)
17 June 2009Director's change of particulars / matthew smyth / 05/04/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 November 2008Registered office changed on 06/11/2008 from harrogate business centre hammerain house 1 valley drive harrogate north yorkshire HG2 8ER uk (1 page)
6 November 2008Registered office changed on 06/11/2008 from harrogate business centre hammerain house 1 valley drive harrogate north yorkshire HG2 8ER uk (1 page)
13 August 2008Return made up to 22/07/08; full list of members (4 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Registered office changed on 13/08/2008 from flat 12 1 valley drive harrogate north yorkshire HG2 0JJ (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Registered office changed on 13/08/2008 from flat 12 1 valley drive harrogate north yorkshire HG2 0JJ (1 page)
13 August 2008Return made up to 22/07/08; full list of members (4 pages)
26 June 2008Director appointed laurie gee (2 pages)
26 June 2008Director appointed laurie gee (2 pages)
26 June 2008Appointment terminated director brian bainborough (1 page)
26 June 2008Appointment terminated director brian bainborough (1 page)
6 June 2008Ad 03/11/07\gbp si 25@1=25\gbp ic 100/125\ (2 pages)
6 June 2008Director appointed matthew william smyth (2 pages)
6 June 2008Ad 03/11/07\gbp si 25@1=25\gbp ic 100/125\ (2 pages)
6 June 2008Director appointed matthew william smyth (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
15 April 2008Nc inc already adjusted 02/11/07 (1 page)
15 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Nc inc already adjusted 02/11/07 (1 page)
15 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2007Return made up to 22/07/07; full list of members (2 pages)
27 July 2007Return made up to 22/07/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 March 2007Return made up to 22/07/06; full list of members (7 pages)
27 March 2007Return made up to 22/07/06; full list of members (7 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New secretary appointed;new director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
29 September 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: 1 park row leeds LS1 5AB (1 page)
29 September 2005Registered office changed on 29/09/05 from: 1 park row leeds LS1 5AB (1 page)
29 September 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
29 September 2005Director resigned (1 page)
23 September 2005Company name changed pimco 2330 LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed pimco 2330 LIMITED\certificate issued on 23/09/05 (2 pages)
22 July 2005Incorporation (17 pages)
22 July 2005Incorporation (17 pages)