About

Registered Number: 05518407
Date of Incorporation: 26/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Europa Way, Martineau Lane, Norwich, Norfolk, NR1 2EN

 

The Specs Factory Ltd was founded on 26 July 2005 and are based in Norfolk. This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKNEY, Duncan Andrew 04 October 2006 - 1
HOCKNEY, John Malcolm 21 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HOCKNEY, Margaret 04 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 29 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 August 2012
RESOLUTIONS - N/A 23 April 2012
SH08 - Notice of name or other designation of class of shares 23 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 10 January 2011
CH01 - Change of particulars for director 08 December 2010
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 26 March 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 12 October 2006
225 - Change of Accounting Reference Date 10 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
363a - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.