SPECAC LIMITED - ORPINGTON
Company Profile | Company Filings |
Overview
SPECAC LIMITED is a Private Limited Company from ORPINGTON ENGLAND and has the status: Active.
SPECAC LIMITED was incorporated 53 years ago on 22/04/1971 and has the registered number: 01008689. The accounts status is FULL and accounts are next due on 31/12/2024.
SPECAC LIMITED was incorporated 53 years ago on 22/04/1971 and has the registered number: 01008689. The accounts status is FULL and accounts are next due on 31/12/2024.
SPECAC LIMITED - ORPINGTON
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SCIENCE AND INNOVATION CENTRE UNIT 12, HALO BUSINESS PARK
ORPINGTON
KENT
BR5 3FQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/08/2023 | 27/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEVIN O'DONOVAN | Nov 1954 | British | Director | 2022-08-16 | CURRENT |
SHANNON JYLES POSTMA | Feb 1973 | Australian | Director | 2020-12-23 | CURRENT |
MR JAMES MELVILLE JACKSON | Jan 1974 | English | Director | 2021-04-21 | CURRENT |
MR DAVID JOHN SMITH | May 1964 | British | Director | 2011-02-18 UNTIL 2021-07-12 | RESIGNED |
MR TREVOR PETER THROWER | Dec 1946 | British | Director | RESIGNED | |
MALCOLM ROBERT HENSBY | Jun 1939 | Secretary | 1992-07-16 UNTIL 1997-10-31 | RESIGNED | |
NEIL ROBERT BURDETT | Jun 1955 | British | Secretary | 2000-12-11 UNTIL 2009-04-09 | RESIGNED |
MR DONALD HENRY JOHN LESTER | Jun 1929 | British | Secretary | RESIGNED | |
MR ADAM DAVID POWELL | Secretary | 2012-02-17 UNTIL 2015-04-21 | RESIGNED | ||
MR WILLIAM ARTHUR EDWARD SELFE | Secretary | 2015-04-21 UNTIL 2017-03-24 | RESIGNED | ||
ALAN SMITH | May 1938 | British | Secretary | 1997-10-31 UNTIL 2000-12-11 | RESIGNED |
MR DAVID MICHAEL WHITING | May 1975 | British | Secretary | 2009-04-09 UNTIL 2012-02-17 | RESIGNED |
MR ANDREW WALLACE LITTLE | Jun 1939 | British | Director | RESIGNED | |
CHARLES MARK STUTTARD | Jan 1955 | British | Director | 1999-11-23 UNTIL 2002-07-31 | RESIGNED |
DAVID MALCOLM SPENCER | Jul 1957 | British | Director | 2000-05-22 UNTIL 2001-12-04 | RESIGNED |
JOHN PETER ROBERT BROWN | Nov 1942 | British | Director | 1993-05-04 UNTIL 1995-04-30 | RESIGNED |
MR WILLIAM ARTHUR EDWARD SELFE | Jan 1955 | British | Director | 2015-04-21 UNTIL 2017-03-24 | RESIGNED |
MR STANLEY ALFRED RANSON | Apr 1932 | British | Director | RESIGNED | |
DOCTOR GRAHAM POULTER | Feb 1956 | British | Director | 1999-04-01 UNTIL 2015-12-31 | RESIGNED |
RICHARD JOHN PADDISON | Jul 1952 | British | Director | 2009-04-02 UNTIL 2015-04-21 | RESIGNED |
MR ROGER CLIVE ELLIS | Feb 1943 | British | Director | 1999-04-01 UNTIL 2000-05-22 | RESIGNED |
MR PAUL JOHN LESTER | Sep 1949 | British | Director | 1995-03-31 UNTIL 1997-06-30 | RESIGNED |
MR DAVID ROBERT HILL | Jun 1966 | British | Director | 2009-04-09 UNTIL 2015-04-21 | RESIGNED |
PAUL ALAN HAYTER | May 1957 | British | Director | 2002-07-31 UNTIL 2008-10-31 | RESIGNED |
CHRISTOPHER PAUL FOWLER | Jul 1944 | British | Director | 1992-02-21 UNTIL 1993-03-31 | RESIGNED |
MR JOHN COOPER | Sep 1947 | British | Director | 1999-04-01 UNTIL 1999-11-23 | RESIGNED |
NICHOLAS PAUL CHAMBERLIN | Jul 1948 | British | Director | 1997-06-16 UNTIL 2002-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Specac International Limited | 2016-04-06 | Orpington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-30 | 31-03-2023 | 3,819,766 Cash 9,659,844 equity |
ACCOUNTS - Final Accounts | 2022-12-20 | 31-03-2022 | 4,168,229 Cash 7,759,511 equity |
ACCOUNTS - Final Accounts | 2021-11-04 | 31-03-2021 | 2,657,334 Cash 7,907,650 equity |
ACCOUNTS - Final Accounts | 2020-12-16 | 31-03-2020 | 1,708,619 Cash 7,046,201 equity |