About

Registered Number: 03028241
Date of Incorporation: 02/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Funtly Court, 19 Funtley Hill, Fareham, Hampshire, PO16 7UY,

 

Based in Hampshire, Spectral Dynamics (UK) Ltd was founded on 02 March 1995, it's status at Companies House is "Active". 1-10 people work at the organisation. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLYKHOUS, Stewart James 14 March 1995 - 1
BELL, Philip George 14 March 1995 18 May 2001 1
TRAFFORD, Ian Charles 14 March 1995 26 February 2020 1
TUCKER, James David 14 March 1995 30 September 2015 1
VORA, Ashwin 14 March 1995 22 August 1995 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Karen Linda 11 August 2006 17 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 05 March 2020
PSC01 - N/A 27 February 2020
PSC07 - N/A 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
MR04 - N/A 21 February 2020
AD01 - Change of registered office address 22 November 2019
TM02 - Termination of appointment of secretary 22 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 15 January 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 09 April 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 23 December 2004
363s - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 13 February 2002
288b - Notice of resignation of directors or secretaries 06 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 05 May 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 16 June 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 06 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 February 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 20 February 1997
AA - Annual Accounts 05 August 1996
363x - Annual Return 17 April 1996
RESOLUTIONS - N/A 29 March 1996
RESOLUTIONS - N/A 29 March 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 1996
123 - Notice of increase in nominal capital 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
395 - Particulars of a mortgage or charge 21 September 1995
287 - Change in situation or address of Registered Office 07 September 1995
287 - Change in situation or address of Registered Office 08 August 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1995
NEWINC - New incorporation documents 02 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.