About

Registered Number: 04506333
Date of Incorporation: 08/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Mf6 Calico House Furness Vale Business Centre, Calico Lane, Furness Vale, High Peak, SK23 7SW

 

Having been setup in 2002, Spicetech Uk Ltd has its registered office in High Peak. Currently we aren't aware of the number of employees at the this company. Spicetech Uk Ltd is registered for VAT. There are 3 directors listed as Preece, Gaynor Janet, Preece, Gaynor Janet, Schuster, Janet Lesley for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREECE, Gaynor Janet 14 August 2002 - 1
SCHUSTER, Janet Lesley 14 August 2002 10 January 2013 1
Secretary Name Appointed Resigned Total Appointments
PREECE, Gaynor Janet 10 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 21 August 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 August 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 12 August 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 August 2013
AP03 - Appointment of secretary 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 20 August 2009
363a - Annual Return 22 December 2008
353 - Register of members 22 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 10 August 2006
363a - Annual Return 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 10 August 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 16 August 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
225 - Change of Accounting Reference Date 16 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.