About

Registered Number: 04181156
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 10 Kingfisher Business Park, Lakeside, Redditch, Worcestershire, B98 8LG

 

Based in Redditch, Spe Ltd was founded on 16 March 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
SH01 - Return of Allotment of shares 24 June 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 07 November 2018
SH01 - Return of Allotment of shares 16 October 2018
SH01 - Return of Allotment of shares 23 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH03 - Change of particulars for secretary 17 March 2017
AA - Annual Accounts 19 December 2016
SH01 - Return of Allotment of shares 16 November 2016
AR01 - Annual Return 07 April 2016
SH01 - Return of Allotment of shares 07 April 2016
AA - Annual Accounts 02 November 2015
MR01 - N/A 28 August 2015
RESOLUTIONS - N/A 11 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 10 June 2011
SH08 - Notice of name or other designation of class of shares 07 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 02 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 12 October 2005
287 - Change in situation or address of Registered Office 10 August 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 22 December 2003
CERTNM - Change of name certificate 23 June 2003
363s - Annual Return 09 May 2003
287 - Change in situation or address of Registered Office 26 November 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 27 March 2002
225 - Change of Accounting Reference Date 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
225 - Change of Accounting Reference Date 13 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

Mortgage 15 June 2005 Outstanding

N/A

Debenture 02 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.