About

Registered Number: 05509140
Date of Incorporation: 14/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 10 Stadium Court, Stadium Road, Wirral, Merseyside, CH62 3RP,

 

Having been setup in 2005, Microspec Ltd has its registered office in Wirral in Merseyside, it's status is listed as "Active". The current directors of the business are listed as Caldwell, Jennifer Louise, Christie, Alan, Christie, Julie, Napier, James Whyte. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Jennifer Louise 07 April 2017 - 1
CHRISTIE, Alan 15 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIE, Julie 30 August 2012 16 January 2014 1
NAPIER, James Whyte 15 July 2005 30 August 2012 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 23 December 2019
MR04 - N/A 21 October 2019
CS01 - N/A 28 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 27 April 2018
MR04 - N/A 10 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 14 July 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 15 May 2014
MR01 - N/A 28 February 2014
AD01 - Change of registered office address 16 January 2014
TM02 - Termination of appointment of secretary 16 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 07 June 2013
AD01 - Change of registered office address 21 May 2013
AA - Annual Accounts 28 September 2012
AP03 - Appointment of secretary 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
AR01 - Annual Return 30 August 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 02 October 2006
MEM/ARTS - N/A 05 January 2006
CERTNM - Change of name certificate 28 December 2005
225 - Change of Accounting Reference Date 31 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Fully Satisfied

N/A

Debenture 17 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.