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.
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 |
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 |
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 |