About

Registered Number: 04305162
Date of Incorporation: 16/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 17 Duke Street, Formby, Liverpool, L37 4AN

 

Specialist Technical Products Ltd was registered on 16 October 2001 with its registered office in Liverpool, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Specialist Technical Products Ltd. Greenhalgh, Mark David, Summers, Michael John, Thurwell, John are the current directors of Specialist Technical Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Michael John 01 August 2003 - 1
THURWELL, John 16 October 2001 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
GREENHALGH, Mark David 16 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 23 October 2018
PSC01 - N/A 01 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 October 2012
AD01 - Change of registered office address 26 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD01 - Change of registered office address 06 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 11 August 2004
395 - Particulars of a mortgage or charge 27 April 2004
363s - Annual Return 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 13 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.