About

Registered Number: 02856624
Date of Incorporation: 24/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: Uniy 15 Croxstalls Road, Bloxwich, Walsall, West Midlands, WS3 2XU,

 

Specthread Ltd was registered on 24 September 1993 and are based in Walsall. There are 2 directors listed as Grainger, Paul James, Neal, Keith Thomas for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Paul James 27 September 1993 - 1
NEAL, Keith Thomas 27 September 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 22 October 2019
AD01 - Change of registered office address 23 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 September 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 24 December 2008
287 - Change in situation or address of Registered Office 05 November 2008
363s - Annual Return 13 October 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 06 November 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 28 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 15 December 2003
363s - Annual Return 22 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 16 November 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 26 October 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 28 July 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 09 October 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 22 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1994
395 - Particulars of a mortgage or charge 13 January 1994
287 - Change in situation or address of Registered Office 19 November 1993
288 - N/A 06 October 1993
288 - N/A 06 October 1993
287 - Change in situation or address of Registered Office 05 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1993
NEWINC - New incorporation documents 24 September 1993

Mortgages & Charges

Description Date Status Charge by
Single debenture 05 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.