About

Registered Number: 01554450
Date of Incorporation: 02/04/1981 (43 years ago)
Company Status: Active
Registered Address: Unit 7 First Avenue, Aviation Road Enterprise Park, Sherburn In Elmet, West Yorkshire, LS25 6PD

 

Established in 1981, Spentex B.C.A. Ltd are based in West Yorkshire, it has a status of "Active". There are 4 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, David John N/A 01 October 2018 1
SPENCER, Maureen N/A 15 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Samantha 03 December 2012 - 1
WELLS, Julie 15 March 2011 03 December 2012 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 15 October 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 26 October 2017
SH03 - Return of purchase of own shares 05 May 2017
SH03 - Return of purchase of own shares 05 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 November 2016
CH01 - Change of particulars for director 10 October 2016
SH03 - Return of purchase of own shares 14 September 2016
RESOLUTIONS - N/A 01 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 November 2013
RESOLUTIONS - N/A 23 October 2013
RESOLUTIONS - N/A 23 October 2013
RESOLUTIONS - N/A 23 October 2013
SH03 - Return of purchase of own shares 23 October 2013
SH03 - Return of purchase of own shares 23 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AP03 - Appointment of secretary 14 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 08 April 2011
AP03 - Appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 06 February 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
AA - Annual Accounts 17 March 2005
363a - Annual Return 13 April 2004
AA - Annual Accounts 25 March 2004
363a - Annual Return 12 April 2003
AA - Annual Accounts 20 March 2003
363a - Annual Return 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
AA - Annual Accounts 21 March 2002
363a - Annual Return 04 April 2001
AA - Annual Accounts 21 March 2001
363a - Annual Return 05 April 2000
AA - Annual Accounts 25 August 1999
363a - Annual Return 02 April 1999
AA - Annual Accounts 22 September 1998
363a - Annual Return 08 April 1998
AA - Annual Accounts 15 October 1997
363a - Annual Return 08 April 1997
AA - Annual Accounts 22 October 1996
363a - Annual Return 12 May 1996
AAMD - Amended Accounts 05 December 1995
AA - Annual Accounts 15 November 1995
363x - Annual Return 04 April 1995
AA - Annual Accounts 26 September 1994
288 - N/A 15 August 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 23 March 1993
AA - Annual Accounts 08 April 1992
363s - Annual Return 08 April 1992
363a - Annual Return 29 April 1991
AA - Annual Accounts 10 April 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
287 - Change in situation or address of Registered Office 21 January 1990
CERTNM - Change of name certificate 19 December 1989
CERTNM - Change of name certificate 19 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1989
RESOLUTIONS - N/A 23 August 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 17 April 1989
CERTNM - Change of name certificate 05 September 1988
CERTNM - Change of name certificate 05 September 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
395 - Particulars of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1986
AA - Annual Accounts 23 May 1986
363 - Annual Return 23 May 1986
NEWINC - New incorporation documents 02 April 1981

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 October 1986 Outstanding

N/A

Fixed and floating charge 15 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.