UKBizDB.co.uk

SPECTRA-TEK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spectra-tek Holdings Limited. The company was founded 53 years ago and was given the registration number 01007997. The firm's registered office is in LONDON. You can find them at 2nd Floor Accurist House, 44 Baker Street, London, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPECTRA-TEK HOLDINGS LIMITED
Company Number:01007997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1971
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2nd Floor Accurist House, 44 Baker Street, London, London, W1U 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor Accurist House, 44 Baker Street, London, W1U 7AL

Director27 January 2021Active
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director01 September 2011Active
17 Ings Road, Wilberforss, York, YO41 5NG

Secretary01 August 2001Active
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Secretary28 December 2009Active
8 Duchy Avenue, Scalby, Scarborough, YO13 0SE

Secretary28 June 2000Active
66 Victoria Park, Kings Place, Stirling, FK8 2QU

Secretary02 February 2007Active
21 Drummond Place, Kings Park, Stirling, FK8 2JE

Secretary18 May 2005Active
Low Coppice Farm, Coppice Lane, Cropton, Pickering, YO18 8HF

Secretary-Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary28 June 2000Active
Karl Marks St 83, Chelyabinsk, Russia, FOREIGN

Director25 September 2000Active
56 Crossbush Road, Summerly Estate Felpham, Bognor Regis, PO22 7LY

Director28 June 2000Active
Golden Fields, Sutton Road Strensall, York, YO32 5TZ

Director28 May 1996Active
42 Lauderdale Tower, London, EC2Y 8BY

Director-Active
66 Victoria Park, Kings Place, Stirling, FK8 2QU

Director26 July 2007Active
Tythe House Church End, Frampton On Severn, Gloucester, GL2 7EH

Director01 August 2001Active
Manor Farm, Little Barugh, Malton, YO17 0UY

Director-Active
Low Coppice Farm, Coppice Lane, Cropton, Pickering, YO18 8HF

Director25 March 1993Active
Douthwaite Hall, Hutton Le Hole, York, YO6 6UF

Director-Active
123 Guisborough Road, Nunthorpe, Middlesbrough, TS7 0JD

Director-Active
Morgartenstrasse 16, Oberager, 6315, Switzerland,

Director28 June 2000Active
142 Plantation, Houston Texas 770221, Usa, FOREIGN

Director24 February 1999Active
65 Hillgate Place, London, W8 7SS

Director10 July 2000Active
2nd, Floor Accurist House, 44 Baker Street, London, United Kingdom, W1U 7AL

Director01 August 2001Active
21 St Davids Court, Dalgety Bay, Fife, KY11 9SU

Director09 December 2004Active

People with Significant Control

Daniel Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Accurist House, Baker Street 44, London, England, W1U 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-16Dissolution

Dissolution application strike off company.

Download
2021-07-03Capital

Capital statement capital company with date currency figure.

Download
2021-07-03Capital

Legacy.

Download
2021-07-03Insolvency

Legacy.

Download
2021-07-03Resolution

Resolution.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Incorporation

Memorandum articles.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type dormant.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Termination secretary company with name termination date.

Download
2016-03-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.