UKBizDB.co.uk

SPECTRIS PLC

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

This company is commonly known as Spectris Plc. The company was founded 37 years ago and was given the registration number 02025003. The firm's registered office is in EGHAM. You can find them at Heritage House, Church Road, Egham, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPECTRIS PLC
Company Number:02025003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Heritage House, Church Road, Egham, Surrey, England, TW20 9QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Secretary28 October 2022Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director01 June 2021Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director16 October 2023Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director01 March 2019Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director03 September 2018Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director01 September 2021Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director01 January 2015Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director01 January 2015Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director01 September 2019Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director19 January 2017Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director26 May 2017Active
205 Coombe Lane, Wimbledon, London, SW20 0RG

Secretary01 July 1991Active
The White House 20 Shrublands Drive, Lightwater, GU18 5QS

Secretary-Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Secretary01 November 2017Active
Heritage House, Church Road, Egham, England, TW20 9QD

Secretary07 May 1997Active
Streatley House, Streatley, LU3 3PS

Director01 October 1995Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director01 July 2017Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director07 January 2013Active
11 Esher Place Avenue, Esher, KT10 8PU

Director06 August 1991Active
16 Westbourne Park Villas, London, W2 5EA

Director31 August 1993Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director01 August 2006Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director25 April 2014Active
Bradshaws Barn, Bepton, Midhurst, GU29 0NA

Director-Active
Lower Holwell House, Cranbourne, BH21 5QS

Director05 June 2001Active
The Spinney Cragg Vale, Mytholmroyd, Hebden Bridge, HX7 5SR

Director-Active
3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, CV37 7SQ

Director01 December 2004Active
Northolt, Thames Street, Sunbury On Thames, TW16 6AG

Director02 June 2003Active
The White House 20 Shrublands Drive, Lightwater, GU18 5QS

Director-Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director01 June 2007Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director20 October 2010Active
Trecarven Rock Road, Rock, Wadebridge, PL27 6LB

Director-Active
Packwood Hall, Glasshouse Lane Packwood, Solihull, B94 6PU

Director13 September 1999Active
34 Inner Park Road, Wimbledon, London, SW19 6DD

Director03 August 1993Active
The Beeches, 2 Church Lane, Lathbury, MK16 8JY

Director08 January 2003Active
30 East Sheen Avenue, East Sheen, London, SW14 8AS

Director02 December 1997Active

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
2024-04-17Capital

Capital cancellation shares by plc.

Download
2024-04-17Capital

Capital cancellation shares by plc.

Download
2024-04-17Capital

Capital cancellation shares by plc.

Download
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital cancellation shares by plc.

Download
2024-04-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.