About

Registered Number: 05516379
Date of Incorporation: 22/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: MATTHEW SMYTH, Spectrum House, 6 Howarth Court, Broadway Business Park, Oldham, OL9 9XB

 

Established in 2005, Mspec Eu Ltd are based in Oldham, it's status is listed as "Active". We do not know the number of employees at the company. The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACKIE, Murray David 21 September 2005 - 1
SMYTH, Matthew William 02 November 2007 - 1
BAINBOROUGH, Brian John 21 September 2005 01 June 2008 1
GEE, Laurie 01 June 2008 30 April 2012 1
JONES, John 21 September 2005 01 October 2009 1
RAWN, Nancy Louise 18 December 2012 17 May 2017 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 04 August 2017
PSC02 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
RESOLUTIONS - N/A 14 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 June 2017
SH19 - Statement of capital 14 June 2017
CAP-SS - N/A 14 June 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 July 2016
AAMD - Amended Accounts 15 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 19 February 2014
AD01 - Change of registered office address 17 October 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 25 March 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 August 2008
353 - Register of members 13 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
AA - Annual Accounts 30 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
225 - Change of Accounting Reference Date 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
287 - Change in situation or address of Registered Office 29 September 2005
CERTNM - Change of name certificate 23 September 2005
NEWINC - New incorporation documents 22 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.