About

Registered Number: 04085164
Date of Incorporation: 06/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: York House, 1 Seagrave Road, London, SW6 1RP

 

Having been setup in 2000, Flr Spectron Ltd has its registered office in London. We don't currently know the number of employees at Flr Spectron Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEE, Robert 06 October 2000 - 1
VALENZA, Pino 01 July 2014 - 1
WATTS, Jeremy Matthew 01 October 2005 - 1
WILLIAMS, Michelle 01 July 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT WILDS, Peter 06 October 2000 28 February 2007 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 25 October 2010
AD04 - Change of location of company records to the registered office 25 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 27 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH04 - Change of particulars for corporate secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 16 November 2007
AAMD - Amended Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 19 March 2007
395 - Particulars of a mortgage or charge 01 December 2006
363a - Annual Return 09 November 2006
AA - Annual Accounts 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
123 - Notice of increase in nominal capital 07 November 2005
363a - Annual Return 04 November 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
CERTNM - Change of name certificate 13 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 13 June 2002
225 - Change of Accounting Reference Date 05 June 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2006 Outstanding

N/A

Debenture 22 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.