About

Registered Number: 04247408
Date of Incorporation: 06/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Admirals Offices, Main Gate Road, The Historic Dockyard Chatham, Kent, ME4 4TZ

 

M J Spicer (UK) Ltd was registered on 06 July 2001 and has its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Spicer, Melissa Anne, Spicer, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPICER, Melissa Anne 16 July 2001 - 1
SPICER, Michael John 16 July 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 28 August 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 11 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 23 July 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 28 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 08 July 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 19 July 2007
287 - Change in situation or address of Registered Office 17 May 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 26 January 2003
CERTNM - Change of name certificate 08 October 2002
363s - Annual Return 06 September 2002
287 - Change in situation or address of Registered Office 12 August 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
225 - Change of Accounting Reference Date 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.