About

Registered Number: 01609052
Date of Incorporation: 21/01/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Desborough Industrial Park, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BG

 

Based in High Wycombe in Buckinghamshire, Spectrum Hose Ltd was established in 1982, it has a status of "Active". This organisation employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, John Edward N/A - 1
RUTTER, Neil Gordon 20 July 1996 - 1
RUTTER, Paul Edward 08 February 1995 - 1
RUTTER, Penelope Elizabeth N/A - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
PSC04 - N/A 23 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 29 October 2019
PSC04 - N/A 08 October 2018
CS01 - N/A 08 October 2018
PSC04 - N/A 08 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 06 July 2016
MR04 - N/A 14 October 2015
MR04 - N/A 14 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 15 July 2015
CH01 - Change of particulars for director 02 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 05 August 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 23 July 2013
RESOLUTIONS - N/A 09 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2012
SH08 - Notice of name or other designation of class of shares 09 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 08 July 2011
CH01 - Change of particulars for director 04 October 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 06 August 2010
RESOLUTIONS - N/A 22 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 01 November 2008
AA - Annual Accounts 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 24 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2007
353 - Register of members 24 October 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 12 July 2005
363a - Annual Return 05 November 2004
363(353) - N/A 05 November 2004
363(190) - N/A 05 November 2004
AA - Annual Accounts 09 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2003
363a - Annual Return 20 October 2003
AA - Annual Accounts 20 June 2003
363a - Annual Return 25 November 2002
AA - Annual Accounts 14 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2002
395 - Particulars of a mortgage or charge 27 February 2002
363a - Annual Return 04 December 2001
287 - Change in situation or address of Registered Office 06 September 2001
395 - Particulars of a mortgage or charge 09 August 2001
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 19 April 2001
363a - Annual Return 13 October 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 20 October 1999
AA - Annual Accounts 12 April 1999
363a - Annual Return 04 November 1998
AA - Annual Accounts 26 August 1998
363a - Annual Return 15 October 1997
AA - Annual Accounts 01 September 1997
363a - Annual Return 26 November 1996
288 - N/A 11 August 1996
AA - Annual Accounts 15 March 1996
287 - Change in situation or address of Registered Office 25 October 1995
363x - Annual Return 17 October 1995
363(353) - N/A 17 October 1995
363(190) - N/A 17 October 1995
AA - Annual Accounts 31 March 1995
288 - N/A 20 February 1995
363x - Annual Return 21 November 1994
AA - Annual Accounts 23 May 1994
363x - Annual Return 09 May 1994
AUD - Auditor's letter of resignation 25 April 1994
AUD - Auditor's letter of resignation 22 March 1994
AA - Annual Accounts 14 July 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 06 October 1992
353 - Register of members 25 June 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 16 December 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 02 November 1989
AA - Annual Accounts 28 September 1989
287 - Change in situation or address of Registered Office 15 June 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
363 - Annual Return 23 August 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 17 July 1987
AA - Annual Accounts 14 May 1986
AA - Annual Accounts 25 September 1985
NEWINC - New incorporation documents 21 January 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 February 2002 Fully Satisfied

N/A

Mortgage debenture 30 July 2001 Fully Satisfied

N/A

Mortgage debenture 10 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.