About

Registered Number: 04570376
Date of Incorporation: 23/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Bridge Court Barn, Kingstone, Herefordshire, HR2 9ES

 

Founded in 2002, Spectra Group (UK) Ltd has its registered office in Herefordshire. There are 5 directors listed as Davies, Rhian Carla, Davies, Simon, Paramount Secretaries Ltd, Parker & Co (Company Secretaries) Ltd, Davies, Nicola Jane for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Simon 04 October 2004 - 1
DAVIES, Nicola Jane 01 December 2002 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Rhian Carla 01 February 2020 - 1
PARAMOUNT SECRETARIES LTD 07 January 2003 01 May 2010 1
PARKER & CO (COMPANY SECRETARIES) LTD 02 May 2010 31 January 2020 1

Filing History

Document Type Date
RP04CS01 - N/A 28 July 2020
RP04CS01 - N/A 23 July 2020
RP04CS01 - N/A 23 July 2020
AP03 - Appointment of secretary 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
RP04AR01 - N/A 11 May 2020
RP04AR01 - N/A 11 May 2020
RP04AR01 - N/A 11 May 2020
RP04AR01 - N/A 11 May 2020
RP04AR01 - N/A 11 May 2020
RP04AR01 - N/A 11 May 2020
RP04AR01 - N/A 11 May 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 31 March 2020
RP04CS01 - N/A 11 March 2020
RP04CS01 - N/A 11 March 2020
MR01 - N/A 20 November 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 19 December 2018
PSC04 - N/A 19 December 2018
RP04CS01 - N/A 13 December 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 23 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 April 2015
RP04 - N/A 03 March 2015
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 16 October 2013
CH04 - Change of particulars for corporate secretary 16 October 2013
AA - Annual Accounts 08 May 2013
RESOLUTIONS - N/A 18 December 2012
SH01 - Return of Allotment of shares 18 December 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 March 2012
AD01 - Change of registered office address 29 February 2012
AA01 - Change of accounting reference date 05 October 2011
AR01 - Annual Return 04 October 2011
AP04 - Appointment of corporate secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 17 November 2010
CH04 - Change of particulars for corporate secretary 17 November 2010
AA - Annual Accounts 14 January 2010
AA01 - Change of accounting reference date 05 January 2010
AR01 - Annual Return 23 October 2009
CH04 - Change of particulars for corporate secretary 23 October 2009
CH01 - Change of particulars for director 22 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2009
CH01 - Change of particulars for director 13 October 2009
RESOLUTIONS - N/A 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
RESOLUTIONS - N/A 22 September 2007
RESOLUTIONS - N/A 22 September 2007
RESOLUTIONS - N/A 22 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
123 - Notice of increase in nominal capital 25 July 2007
RESOLUTIONS - N/A 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
CERTNM - Change of name certificate 19 July 2007
AA - Annual Accounts 19 July 2007
RESOLUTIONS - N/A 29 April 2007
123 - Notice of increase in nominal capital 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
363s - Annual Return 22 January 2007
AAMD - Amended Accounts 18 January 2007
AAMD - Amended Accounts 12 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 2006
RESOLUTIONS - N/A 26 September 2006
363s - Annual Return 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
AA - Annual Accounts 20 September 2006
287 - Change in situation or address of Registered Office 16 June 2006
287 - Change in situation or address of Registered Office 31 March 2006
RESOLUTIONS - N/A 29 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2005
AA - Annual Accounts 15 November 2005
RESOLUTIONS - N/A 12 November 2004
123 - Notice of increase in nominal capital 12 November 2004
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
AA - Annual Accounts 09 August 2004
225 - Change of Accounting Reference Date 20 November 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
287 - Change in situation or address of Registered Office 22 January 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

Debenture 05 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.