About

Registered Number: 04372736
Date of Incorporation: 13/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: C2-C7 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG

 

Specialised Engineering Products Ltd was registered on 13 February 2002 with its registered office in Romsey, Hampshire, it's status at Companies House is "Active". Specialised Engineering Products Ltd is registered for VAT in the UK. The companies directors are Badminton, Shaun Allan, Drake, Derek, Drake, Sheila, Smith, Megan Holly, Smith, Wendy. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADMINTON, Shaun Allan 02 January 2008 - 1
DRAKE, Derek 13 February 2002 - 1
DRAKE, Sheila 13 February 2002 - 1
SMITH, Megan Holly 01 October 2017 - 1
SMITH, Wendy 13 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
PSC07 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
PSC02 - N/A 11 November 2019
AA - Annual Accounts 14 August 2019
PSC04 - N/A 25 June 2019
PSC04 - N/A 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 08 November 2018
CH03 - Change of particulars for secretary 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 22 January 2009
363s - Annual Return 02 April 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 14 February 2006
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 12 March 2003
395 - Particulars of a mortgage or charge 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
123 - Notice of increase in nominal capital 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.