About

Registered Number: 03073629
Date of Incorporation: 28/06/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Gateway, Crewe, Cheshire, CW1 6YY

 

Spectrum Gas Systems Ltd was founded on 28 June 1995 with its registered office in Cheshire, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRELL, Allan 02 January 1996 - 1
BURRELL, Jacqueline 01 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BURRELL, Jacquelyn 01 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 September 2019
CH03 - Change of particulars for secretary 13 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
363s - Annual Return 23 July 1997
287 - Change in situation or address of Registered Office 04 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
RESOLUTIONS - N/A 07 March 1997
AA - Annual Accounts 07 March 1997
123 - Notice of increase in nominal capital 07 March 1997
MISC - Miscellaneous document 03 October 1996
MISC - Miscellaneous document 27 August 1996
RESOLUTIONS - N/A 09 August 1996
AA - Annual Accounts 09 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1996
363s - Annual Return 31 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
RESOLUTIONS - N/A 20 July 1995
288 - N/A 20 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
287 - Change in situation or address of Registered Office 18 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.