About

Registered Number: 04296059
Date of Incorporation: 28/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 12 Edwin Avenue, Guiseley, Leeds, LS20 8QJ

 

Having been setup in 2001, Spectrographic Ltd are based in Leeds, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIPPENDALE, Nicola 01 September 2004 - 1
CHIPPENDALE, Paul 05 December 2001 - 1
SMITH, Malcolm Norman 05 December 2001 01 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 October 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 09 July 2009
287 - Change in situation or address of Registered Office 24 April 2009
225 - Change of Accounting Reference Date 24 February 2009
363a - Annual Return 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
CERTNM - Change of name certificate 09 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 02 November 2005
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 30 October 2004
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
CERTNM - Change of name certificate 17 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 14 January 2002
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.