About

Registered Number: 01248006
Date of Incorporation: 09/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2, Tabrums Farm Battlesbridge, Essex, SS11 7QX

 

Having been setup in 1976, Spey Control Systems Ltd has its registered office in Essex, it's status at Companies House is "Active". This company has only one director listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS MALCOLM, Clayton N/A 25 January 1994 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 25 November 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 04 December 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 22 November 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 01 February 2010
TM01 - Termination of appointment of director 21 January 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 09 January 2007
353 - Register of members 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
363a - Annual Return 13 December 2004
AA - Annual Accounts 09 August 2004
363a - Annual Return 11 December 2003
AA - Annual Accounts 30 August 2003
363a - Annual Return 11 December 2002
AA - Annual Accounts 02 October 2002
287 - Change in situation or address of Registered Office 14 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 15 January 2002
225 - Change of Accounting Reference Date 27 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 13 December 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 20 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 17 December 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 13 January 1997
363s - Annual Return 30 November 1995
395 - Particulars of a mortgage or charge 03 November 1995
AA - Annual Accounts 26 October 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 12 January 1995
288 - N/A 13 June 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 07 January 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 31 January 1992
363b - Annual Return 31 January 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 05 May 1987
363 - Annual Return 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 30 October 1995 Outstanding

N/A

Supplemental charge 18 September 1984 Fully Satisfied

N/A

Debenture 11 June 1984 Outstanding

N/A

Deed of charge. 09 February 1984 Outstanding

N/A

Legal charge 24 April 1981 Fully Satisfied

N/A

Charge 22 January 1981 Outstanding

N/A

Debenture 22 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.