About

Registered Number: 05853779
Date of Incorporation: 21/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: No 1 Rowan Tree Elmhurst Business Park, Park Lane, Elmhurst, Lichfield, Staffordshire, WS13 8EX,

 

Founded in 2006, Spek Noise Control Ltd have registered office in Lichfield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Franklin, Gail Jennifer, Franklin, Alan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Alan 21 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Gail Jennifer 21 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 28 August 2019
PSC04 - N/A 30 July 2019
CH03 - Change of particulars for secretary 30 July 2019
CH01 - Change of particulars for director 30 July 2019
AD01 - Change of registered office address 30 July 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 30 August 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
AA01 - Change of accounting reference date 23 November 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 14 March 2016
SH01 - Return of Allotment of shares 09 March 2016
SH01 - Return of Allotment of shares 09 March 2016
SH01 - Return of Allotment of shares 09 March 2016
RESOLUTIONS - N/A 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 August 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 August 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AR01 - Annual Return 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 24 July 2009
363a - Annual Return 06 July 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
225 - Change of Accounting Reference Date 05 December 2007
CERTNM - Change of name certificate 18 July 2007
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 16 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.