About

Registered Number: 02121500
Date of Incorporation: 09/04/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 31b Link Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JB

 

Founded in 1987, Spectra Specialist Engineering Ltd have registered office in Wiltshire, it has a status of "Active". The companies directors are listed as Kirkham, Yvonne Susan, Allberry, Steve, Almond, Jaqueline Ann, Almond, Ronald James, Brown, Nicholas John, Hawken, Anthony John, Morgan, Terence George, Pearce, Annette Marie at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLBERRY, Steve 10 January 2013 31 July 2019 1
ALMOND, Jaqueline Ann N/A 18 October 2000 1
ALMOND, Ronald James N/A 18 October 2000 1
BROWN, Nicholas John 10 January 2013 20 January 2019 1
HAWKEN, Anthony John 18 October 2000 17 May 2002 1
MORGAN, Terence George 18 October 2000 12 April 2002 1
PEARCE, Annette Marie 18 October 2000 02 July 2002 1
Secretary Name Appointed Resigned Total Appointments
KIRKHAM, Yvonne Susan 11 February 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
AP03 - Appointment of secretary 11 February 2020
AP01 - Appointment of director 11 February 2020
MR01 - N/A 24 December 2019
CS01 - N/A 25 October 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 28 February 2019
TM01 - Termination of appointment of director 20 January 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 13 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 26 November 2015
MR04 - N/A 07 November 2015
MR04 - N/A 07 November 2015
AR01 - Annual Return 28 October 2015
MR01 - N/A 04 August 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 26 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 04 July 2007
287 - Change in situation or address of Registered Office 08 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
363s - Annual Return 11 November 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 05 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2004
363s - Annual Return 25 November 2003
395 - Particulars of a mortgage or charge 17 July 2003
AA - Annual Accounts 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2003
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 28 November 2001
CERTNM - Change of name certificate 04 September 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2001
395 - Particulars of a mortgage or charge 07 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
RESOLUTIONS - N/A 02 November 2000
225 - Change of Accounting Reference Date 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 01 October 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 13 November 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 10 November 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 15 November 1993
287 - Change in situation or address of Registered Office 19 August 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 08 October 1992
363b - Annual Return 18 November 1991
AA - Annual Accounts 30 June 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 06 December 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
287 - Change in situation or address of Registered Office 20 September 1988
395 - Particulars of a mortgage or charge 28 May 1987
287 - Change in situation or address of Registered Office 22 April 1987
288 - N/A 22 April 1987
CERTINC - N/A 09 April 1987
NEWINC - New incorporation documents 09 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2019 Outstanding

N/A

A registered charge 13 December 2016 Outstanding

N/A

A registered charge 03 August 2015 Fully Satisfied

N/A

Guarantee and debenture 30 November 2012 Fully Satisfied

N/A

Debenture 16 July 2003 Fully Satisfied

N/A

Guarantee & debenture 18 October 2000 Fully Satisfied

N/A

Guarantee and debenture 18 October 2000 Fully Satisfied

N/A

Legal mortgage 18 October 2000 Fully Satisfied

N/A

Debenture 18 October 2000 Fully Satisfied

N/A

Fixed and floating charge 15 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.