Spectra-tek Uk Limited LONDON


Spectra-tek Uk started in year 1984 as Private Limited Company with registration number 01830595. The Spectra-tek Uk company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 2nd Floor Accurist House. Postal code: W1U 7AL.

The company has 2 directors, namely Neil M., Jeremy R.. Of them, Jeremy R. has been with the company the longest, being appointed on 1 June 2013 and Neil M. has been with the company for the least time - from 11 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spectra-tek Uk Limited Address / Contact

Office Address 2nd Floor Accurist House
Office Address2 44 Baker Street
Town London
Post code W1U 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01830595
Date of Incorporation Fri, 6th Jul 1984
Industry Non-trading company
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Neil M.

Position: Director

Appointed: 11 May 2023

Jeremy R.

Position: Director

Appointed: 01 June 2013

Alastair P.

Position: Director

Appointed: 27 January 2021

Resigned: 13 April 2023

Teresa F.

Position: Secretary

Appointed: 10 September 2009

Resigned: 30 September 2016

Mark D.

Position: Director

Appointed: 28 July 2009

Resigned: 01 June 2013

Peter K.

Position: Director

Appointed: 26 July 2007

Resigned: 31 March 2009

Peter K.

Position: Secretary

Appointed: 02 February 2007

Resigned: 31 March 2009

Jacqueline K.

Position: Secretary

Appointed: 18 May 2005

Resigned: 15 December 2006

Robert W.

Position: Director

Appointed: 09 December 2004

Resigned: 02 July 2007

Simon C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 22 April 2005

Willy V.

Position: Director

Appointed: 01 August 2001

Resigned: 01 September 2011

Guy M.

Position: Director

Appointed: 01 August 2001

Resigned: 30 September 2004

Dwight B.

Position: Director

Appointed: 25 September 2000

Resigned: 16 May 2005

Pierre T.

Position: Director

Appointed: 10 July 2000

Resigned: 01 August 2001

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2000

Resigned: 10 September 2009

Laurence B.

Position: Director

Appointed: 28 June 2000

Resigned: 30 July 2004

Steven G.

Position: Secretary

Appointed: 28 June 2000

Resigned: 01 August 2001

Paul S.

Position: Director

Appointed: 28 June 2000

Resigned: 01 August 2001

James T.

Position: Director

Appointed: 24 February 1999

Resigned: 04 February 2000

Hugh G.

Position: Director

Appointed: 23 January 1992

Resigned: 28 May 1996

Barry W.

Position: Director

Appointed: 23 January 1992

Resigned: 29 June 2000

Ian R.

Position: Director

Appointed: 23 January 1992

Resigned: 29 June 2000

Nigel B.

Position: Director

Appointed: 23 January 1992

Resigned: 29 June 2000

Christopher M.

Position: Director

Appointed: 23 January 1992

Resigned: 01 December 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Dmco Holding Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dmco Holding Limited

Accurist House Baker Street 44, London, W1U 7AL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00971554
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Current Assets484 500484 500
Debtors484 500484 500
Net Assets Liabilities2 187 7002 187 700
Other Debtors484 500484 500
Other
Creditors114 893114 893
Fixed Assets1 818 0931 818 093
Investments Fixed Assets1 818 0931 818 093
Net Current Assets Liabilities369 607369 607
Other Creditors114 893114 893
Total Assets Less Current Liabilities2 187 7002 187 700

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements