About

Registered Number: 02218329
Date of Incorporation: 05/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: 56 Leslie Hough Way, Salford, Greater Manchester, M6 6AJ

 

Inspec International Ltd was registered on 05 February 1988, it has a status of "Active". We do not know the number of employees at the organisation. This company has 2 directors listed as Clarke, Carol, Diamond, Andrew Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Carol N/A - 1
DIAMOND, Andrew Patrick 01 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 05 July 2019
PSC04 - N/A 05 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 July 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 04 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 30 September 2010
SH01 - Return of Allotment of shares 17 August 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 21 July 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 29 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
RESOLUTIONS - N/A 28 December 2007
RESOLUTIONS - N/A 28 December 2007
123 - Notice of increase in nominal capital 28 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 03 July 2007
395 - Particulars of a mortgage or charge 22 May 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 29 June 2003
AA - Annual Accounts 29 May 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 15 April 2002
363a - Annual Return 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
AA - Annual Accounts 16 July 2001
RESOLUTIONS - N/A 01 June 2001
MEM/ARTS - N/A 01 June 2001
AA - Annual Accounts 12 July 2000
CERTNM - Change of name certificate 29 June 2000
363s - Annual Return 22 June 2000
RESOLUTIONS - N/A 09 June 2000
288c - Notice of change of directors or secretaries or in their particulars 09 June 2000
287 - Change in situation or address of Registered Office 05 August 1999
363a - Annual Return 27 July 1999
288c - Notice of change of directors or secretaries or in their particulars 01 June 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 26 June 1998
AA - Annual Accounts 06 April 1998
363a - Annual Return 17 July 1997
AA - Annual Accounts 17 March 1997
363a - Annual Return 18 June 1996
AA - Annual Accounts 09 April 1996
363x - Annual Return 09 August 1995
AA - Annual Accounts 31 March 1995
395 - Particulars of a mortgage or charge 20 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1994
363x - Annual Return 28 June 1994
AA - Annual Accounts 12 May 1994
395 - Particulars of a mortgage or charge 11 February 1994
395 - Particulars of a mortgage or charge 05 November 1993
363x - Annual Return 23 June 1993
AA - Annual Accounts 21 May 1993
AA - Annual Accounts 14 July 1992
363x - Annual Return 14 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1992
AA - Annual Accounts 25 June 1991
363x - Annual Return 24 June 1991
363 - Annual Return 16 July 1990
AA - Annual Accounts 16 July 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 05 June 1989
PUC 2 - N/A 13 July 1988
288 - N/A 25 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1988
288 - N/A 19 February 1988
NEWINC - New incorporation documents 05 February 1988

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 09 May 2007 Outstanding

N/A

Legal mortgage 29 June 1994 Outstanding

N/A

Charge over a building agreement 04 February 1994 Outstanding

N/A

Mortgage debenture 01 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.