Based in Worcester, Spectrum Environmental Ltd was setup in 1995. We do not know the number of employees at Spectrum Environmental Ltd. The current directors of the business are listed as Hunt, Steven Geoffrey, Robinson, Andrew John, Hunt, Elizabeth Margaret.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Steven Geoffrey | 29 June 1995 | - | 1 |
HUNT, Elizabeth Margaret | 01 June 2004 | 31 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Andrew John | 31 August 2016 | 09 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 15 July 2020 | |
AAMD - Amended Accounts | 27 January 2020 | |
TM02 - Termination of appointment of secretary | 10 January 2020 | |
MR01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 05 July 2019 | |
AA01 - Change of accounting reference date | 21 March 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 10 November 2017 | |
MR04 - N/A | 31 October 2017 | |
CS01 - N/A | 04 August 2017 | |
AA - Annual Accounts | 04 June 2017 | |
MR04 - N/A | 25 November 2016 | |
AP03 - Appointment of secretary | 08 September 2016 | |
TM01 - Termination of appointment of director | 07 September 2016 | |
TM02 - Termination of appointment of secretary | 07 September 2016 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 13 May 2015 | |
RESOLUTIONS - N/A | 16 April 2015 | |
SH01 - Return of Allotment of shares | 16 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 16 April 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 01 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
AD01 - Change of registered office address | 11 January 2012 | |
AD01 - Change of registered office address | 21 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 October 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 30 June 2010 | |
AA - Annual Accounts | 19 January 2010 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH03 - Change of particulars for secretary | 20 October 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 02 July 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
AA - Annual Accounts | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
363s - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 01 June 2005 | |
RESOLUTIONS - N/A | 16 November 2004 | |
MEM/ARTS - N/A | 16 November 2004 | |
395 - Particulars of a mortgage or charge | 10 September 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
363s - Annual Return | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
287 - Change in situation or address of Registered Office | 03 June 2004 | |
AA - Annual Accounts | 28 January 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 29 July 2003 | |
363s - Annual Return | 06 July 2002 | |
AA - Annual Accounts | 07 May 2002 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 10 July 2000 | |
RESOLUTIONS - N/A | 07 February 2000 | |
AA - Annual Accounts | 07 February 2000 | |
363s - Annual Return | 24 August 1999 | |
AA - Annual Accounts | 09 April 1999 | |
363s - Annual Return | 14 July 1998 | |
AA - Annual Accounts | 29 June 1998 | |
363s - Annual Return | 22 July 1997 | |
RESOLUTIONS - N/A | 19 May 1997 | |
AA - Annual Accounts | 19 May 1997 | |
CERTNM - Change of name certificate | 05 February 1997 | |
363s - Annual Return | 31 July 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 August 1995 | |
288 - N/A | 04 August 1995 | |
288 - N/A | 04 August 1995 | |
288 - N/A | 25 July 1995 | |
288 - N/A | 25 July 1995 | |
NEWINC - New incorporation documents | 29 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 December 2019 | Outstanding |
N/A |
Legal mortgage | 27 September 2011 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 2011 | Outstanding |
N/A |
Debenture | 20 September 2011 | Fully Satisfied |
N/A |
Debenture | 05 October 2006 | Fully Satisfied |
N/A |
Debenture | 05 September 2004 | Fully Satisfied |
N/A |
Legal charge | 31 August 2004 | Fully Satisfied |
N/A |