SPECTRA-TEK UK LIMITED
Overview
| Company Name | SPECTRA-TEK UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01830595 |
| 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 SPECTRA-TEK UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SPECTRA-TEK UK LIMITED located?
| Registered Office Address | Fosse House, 6 Smith Way Enderby LE19 1SX Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECTRA-TEK UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPECTRA-TEK HOLDINGS LIMITED | Mar 08, 1985 | Mar 08, 1985 |
| GLOBEBROAD LIMITED | Jul 06, 1984 | Jul 06, 1984 |
What are the latest accounts for SPECTRA-TEK UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SPECTRA-TEK UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2025 |
| Overdue | No |
What are the latest filings for SPECTRA-TEK UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||
Change of details for Dmco Holding Limited as a person with significant control on Mar 11, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 11 pages | AA | ||
Registered office address changed from C/O Emerson Electric Uk Ltd 2nd Floor Accurist House 44 Baker Street London W1U 7AL to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on Jun 04, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Director's details changed for Mr Neil Campbell Mackenzie on May 29, 2023 | 2 pages | CH01 | ||
Appointment of Mr Neil Campbell Mackenzie as a director on May 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alastair James Prain as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 27, 2021 with updates | 4 pages | CS01 | ||
Change of details for Daniel Europe Limited as a person with significant control on Nov 10, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||
Appointment of Mr Alastair James Prain as a director on Jan 27, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 27, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Dec 27, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 6 pages | AA | ||
Who are the officers of SPECTRA-TEK UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKENZIE, Neil Campbell | Director | D2 Business Park Dyce AB21 0BQ Aberdeen 1 Harvest Avenue Scotland | Scotland | British | 309206210012 | |||||
| ROWLEY, Jeremy | Director | Smith Way Enderby LE19 1SX Leicester Fosse House, 6 England | England | British | 83374470001 | |||||
| COMER, Simon Philip | Secretary | 17 Ings Road Wilberforss YO41 5NG York North Yorkshire | British | 115888110001 | ||||||
| FIELD, Teresa | Secretary | c/o Emerson Electric Uk Ltd Floor Accurist House 44 Baker Street W1U 7AL London 2nd United Kingdom | British | 134051710002 | ||||||
| GOODCHILD, Steven | Secretary | 8 Duchy Avenue Scalby YO13 0SE Scarborough North Yorkshire | British | 61187720001 | ||||||
| KEEVIL, Peter John, Mr. | Secretary | 66 Victoria Park Kings Place FK8 2QU Stirling | British | 118787420002 | ||||||
| KENNEDY, Jacqueline | Secretary | 21 Drummond Place Kings Park FK8 2JE Stirling | British | 105864990001 | ||||||
| REED, Ian Arthur | Secretary | Low Coppice Farm Coppice Lane, Cropton YO18 8HF Pickering North Yorkshire | British | 3302900003 | ||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| BOHM, Dwight Keith | Director | Karl Marks St 83 FOREIGN Chelyabinsk 454138 Russia | American | 73724550006 | ||||||
| BROOMHEAD, Laurence Anthony | Director | 56 Crossbush Road Summerly Estate Felpham PO22 7LY Bognor Regis | British | 20459800003 | ||||||
| BUTLER, Nigel Christopher | Director | Golden Fields Sutton Road Strensall YO32 5TZ York North Yorkshire | British | 101728620001 | ||||||
| DUTTON, Mark Anthony | Director | c/o Emerson Electric Uk Ltd Floor Accurist House 44 Baker Street W1U 7AL London 2nd United Kingdom | United Kingdom | British | 110722300001 | |||||
| GIBSON, Hugh | Director | 42 Lauderdale Tower EC2Y 8BY London | British | 5732750001 | ||||||
| KEEVIL, Peter John, Mr. | Director | 66 Victoria Park Kings Place FK8 2QU Stirling | United Kingdom | British | 118787420002 | |||||
| MCKENZIE, Guy Lawrence | Director | Tythe House Church End Frampton On Severn GL2 7EH Gloucester Gloucestershire | British | 78060750001 | ||||||
| MURRAY, Christopher Philip Hallam | Director | Manor Farm Little Barugh YO17 0UY Malton North Yorkshire | British | 3302920001 | ||||||
| PRAIN, Alastair James | Director | c/o Emerson Electric Uk Ltd Floor Accurist House 44 Baker Street W1U 7AL London 2nd | United Kingdom | British | 215867880001 | |||||
| REED, Ian Arthur | Director | Low Coppice Farm Coppice Lane, Cropton YO18 8HF Pickering North Yorkshire | England | British | 3302900003 | |||||
| SHUTER, Paul Richard | Director | Morgartenstrasse 16 Oberager 6315 Switzerland | British | 72364200003 | ||||||
| TIDWELL, James Martin | Director | 142 Plantation Houston Texas 770221 FOREIGN Usa | American | 59512730001 | ||||||
| TROLIN, Pierre | Director | 65 Hillgate Place W8 7SS London | Belgian | 72652260001 | ||||||
| VANDORMAEL, Willy Gerard Edmond | Director | c/o Emerson Electric Uk Ltd Floor Accurist House 44 Baker Street W1U 7AL London 2nd United Kingdom | Switzerland | Belgian | 78060670001 | |||||
| WEBB, Barry | Director | 1 The Green Full Sutton YO4 1HW York North Yorkshire | British | 69329850001 | ||||||
| WHITE, Robert Keelen | Director | 21 St Davids Court Dalgety Bay KY11 9SU Fife | British | 102672840001 |
Who are the persons with significant control of SPECTRA-TEK UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dmco Holding Limited | Apr 06, 2016 | Smith Way Enderby LE19 1SX Leicester 6 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