About

Registered Number: 02962489
Date of Incorporation: 25/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1-2 Royal House, Tennyson Street, Bolton, BL1 3HW

 

Specific Components Ltd was founded on 25 August 1994 and has its registered office in Bolton, it has a status of "Active". There are currently 11-20 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Malcolm 01 September 1994 19 January 2006 1
FROGGATT, Lesley Ann 01 December 1998 31 December 2003 1
HUGHES, Kevin 01 September 1994 22 September 1997 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, James Darron 01 January 2004 14 June 2006 1
GRADY, Peter Mark 30 August 1994 01 September 1994 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AAMD - Amended Accounts 31 December 2019
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 28 August 2018
PSC04 - N/A 18 January 2018
CH01 - Change of particulars for director 18 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 22 July 2016
AA01 - Change of accounting reference date 21 April 2016
AA - Annual Accounts 12 April 2016
MR04 - N/A 29 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 16 April 2015
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH03 - Change of particulars for secretary 20 November 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 25 January 2013
AA01 - Change of accounting reference date 10 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 01 September 2011
AA01 - Change of accounting reference date 30 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 17 September 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
AA - Annual Accounts 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 06 October 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 08 April 2005
AA - Annual Accounts 30 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 22 July 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 07 September 2000
363s - Annual Return 22 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
AA - Annual Accounts 25 February 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363s - Annual Return 14 September 1998
395 - Particulars of a mortgage or charge 02 June 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
287 - Change in situation or address of Registered Office 31 January 1998
CERTNM - Change of name certificate 21 November 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
AA - Annual Accounts 18 September 1997
363s - Annual Return 08 September 1997
225 - Change of Accounting Reference Date 03 May 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 02 September 1996
287 - Change in situation or address of Registered Office 08 May 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 07 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
NEWINC - New incorporation documents 25 August 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.