SPECAC LIMITED
Overview
| Company Name | SPECAC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01008689 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPECAC LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is SPECAC LIMITED located?
| Registered Office Address | Science And Innovation Centre Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECAC LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRASEBY SPECAC LIMITED | Jan 02, 1992 | Jan 02, 1992 |
| SPECAC LIMITED | Jul 01, 1985 | Jul 01, 1985 |
| ANALYTICAL ACCESSORIES LIMITED | Apr 22, 1971 | Apr 22, 1971 |
What are the latest accounts for SPECAC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPECAC LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for SPECAC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Registration of charge 010086890005, created on Feb 07, 2025 | 62 pages | MR01 | ||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of James Dominic Jordan as a secretary on Oct 17, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen David Allen as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 010086890004, created on Oct 18, 2024 | 58 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Mar 21, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Dearden as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shannon Jyles Postma as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jay Ray as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 010086890003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Kevin O'donovan as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Melville Jackson as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry Joseph Dubina as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Shannon Jyles Postma on Jan 18, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin O'donovan as a director on Aug 16, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Who are the officers of SPECAC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, James Dominic | Secretary | Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Science And Innovation Centre Kent England | 330501200001 | |||||||
| ALLEN, Stephen David | Director | Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Science And Innovation Centre Kent England | United Kingdom | British | 94096710001 | |||||
| DEARDEN, Mark | Director | Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Science And Innovation Centre Kent England | England | British | 300026550001 | |||||
| DUBINA, Henry Joseph | Director | Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Science And Innovation Centre Kent England | United States | American | 323882790001 | |||||
| RAY, Jay | Director | Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Science And Innovation Centre Kent England | United States | American | 325419050001 | |||||
| BURDETT, Neil Robert | Secretary | 765 Finchley Road NW11 8DS London | British | 188620003 | ||||||
| HENSBY, Malcolm Robert | Secretary | 60 Histon Road Cottenham CB4 4UD Cambridge Cambridgeshire | British | 27176390002 | ||||||
| LESTER, Donald Henry John | Secretary | 5 Meadow Road Great Gransden SG19 3BD Sandy Bedfordshire | British | 537980001 | ||||||
| POWELL, Adam David | Secretary | Buckingham Avenue SL1 4LU Slough Buckingham House 361-366 Berkshire | 167365810001 | |||||||
| SELFE, William Arthur Edward | Secretary | 97 Cray Avenue BR5 4HE Orpington River House Kent England | 197907240001 | |||||||
| SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
| WHITING, David Michael | Secretary | Walnut Grove Wooburn Green HP10 0AL High Wycombe 3 Buckinghamshire United Kingdom | British | 135544990001 | ||||||
| BROWN, John Peter Robert | Director | Merrowdown The Warren KT24 5RH East Horsley Surrey | British | 96051460001 | ||||||
| CHAMBERLIN, Nicholas Paul | Director | 25 Raymer Road Penenden Heath ME14 2JQ Maidstone Kent | British | 53571930001 | ||||||
| COOPER, John | Director | 22 Coppice Avenue Great Shelford CB2 5AQ Cambridge Cambridgeshire | British | 66690930001 | ||||||
| ELLIS, Roger Clive | Director | Green Pastures Rosewood Way Farnham Common SL2 3QD Slough Berks | British | 32408360001 | ||||||
| FOWLER, Christopher Paul | Director | 6 Luard Close CB2 2PL Cambridge Cambridgeshire | British | 538010001 | ||||||
| HAYTER, Paul Alan | Director | 40 Fernbrook Road Hither Green SE13 5NF London | British | 84756470001 | ||||||
| HILL, David Robert | Director | Belmont Road Bramhall SK7 1LD Stockport 19 Cheshire | United Kingdom | British | 135597200002 | |||||
| LESTER, Paul John | Director | Monkspool Churchend Twyning GL20 6DA Tewkesbury Gloucestershire | British | 39100210001 | ||||||
| LITTLE, Andrew Wallace | Director | Lyndhurst 7 East Gardens GU22 8DP Woking Surrey | British | 10083920003 | ||||||
| MELVILLE JACKSON, James | Director | Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Science And Innovation Centre Kent United Kingdom | United Kingdom | English | 283796550001 | |||||
| O'DONOVAN, Kevin | Director | Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Science And Innovation Centre Kent England | United Kingdom | British | 63313090006 | |||||
| PADDISON, Richard John | Director | Lindum 2 Hilton Road Bramhall SK7 3AG Stockport Cheshire | England | British | 63501590001 | |||||
| POSTMA, Shannon Jyles | Director | Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Science And Innovation Centre Kent United Kingdom | United Kingdom | Australian | 277939650002 | |||||
| POULTER, Graham, Doctor | Director | 3 Lucerne Road BR6 0EP Orpington Kent | England | British | 63962270001 | |||||
| RANSON, Stanley Alfred | Director | Savanna 11 Selby Close BR7 5RU Chislehurst Kent | British | 15135000001 | ||||||
| SELFE, William Arthur Edward | Director | 97 Cray Avenue BR5 4HE Orpington River House Kent England | England | British | 197257920001 | |||||
| SMITH, David John | Director | Unit 12, Halo Business Park Cray Avenue BR5 3FQ Orpington Science And Innovation Centre Kent England | United Kingdom | British | 158340010002 | |||||
| SPENCER, David Malcolm | Director | The Old Church House Church Road SL5 0NL Sunningdale Berkshire | British | 70572490001 | ||||||
| STUTTARD, Charles Mark | Director | Bargate House Westbrook RG20 8DJ Newbury Berkshire | England | British | 84755700001 | |||||
| THROWER, Trevor Peter | Director | Rivendell 3 Papeley Meadow Barrow IP29 5DL Bury St Edmunds Suffolk | British | 6162660001 |
Who are the persons with significant control of SPECAC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specac International Limited | Apr 06, 2016 | Halo Business Park Cray Avenue BR5 3FQ Orpington Unit 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0