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.
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 |
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 |