Specac Limited ORPINGTON


Founded in 1971, Specac, classified under reg no. 01008689 is an active company. Currently registered at Science And Innovation Centre Unit 12, Halo Business Park BR5 3FQ, Orpington the company has been in the business for 53 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 25th Feb 1999 Specac Limited is no longer carrying the name Graseby Specac.

The firm has 3 directors, namely Kevin O., James M. and Shannon P.. Of them, Shannon P. has been with the company the longest, being appointed on 23 December 2020 and Kevin O. has been with the company for the least time - from 16 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Specac Limited Address / Contact

Office Address Science And Innovation Centre Unit 12, Halo Business Park
Office Address2 Cray Avenue
Town Orpington
Post code BR5 3FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01008689
Date of Incorporation Thu, 22nd Apr 1971
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Kevin O.

Position: Director

Appointed: 16 August 2022

James M.

Position: Director

Appointed: 21 April 2021

Shannon P.

Position: Director

Appointed: 23 December 2020

William S.

Position: Secretary

Appointed: 21 April 2015

Resigned: 24 March 2017

William S.

Position: Director

Appointed: 21 April 2015

Resigned: 24 March 2017

Adam P.

Position: Secretary

Appointed: 17 February 2012

Resigned: 21 April 2015

David S.

Position: Director

Appointed: 18 February 2011

Resigned: 12 July 2021

David H.

Position: Director

Appointed: 09 April 2009

Resigned: 21 April 2015

David W.

Position: Secretary

Appointed: 09 April 2009

Resigned: 17 February 2012

Richard P.

Position: Director

Appointed: 02 April 2009

Resigned: 21 April 2015

Paul H.

Position: Director

Appointed: 31 July 2002

Resigned: 31 October 2008

Neil B.

Position: Secretary

Appointed: 11 December 2000

Resigned: 09 April 2009

David S.

Position: Director

Appointed: 22 May 2000

Resigned: 04 December 2001

Charles S.

Position: Director

Appointed: 23 November 1999

Resigned: 31 July 2002

Graham P.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2015

Roger E.

Position: Director

Appointed: 01 April 1999

Resigned: 22 May 2000

John C.

Position: Director

Appointed: 01 April 1999

Resigned: 23 November 1999

Alan S.

Position: Secretary

Appointed: 31 October 1997

Resigned: 11 December 2000

Nicholas C.

Position: Director

Appointed: 16 June 1997

Resigned: 29 November 2002

Paul L.

Position: Director

Appointed: 31 March 1995

Resigned: 30 June 1997

John B.

Position: Director

Appointed: 04 May 1993

Resigned: 30 April 1995

Malcolm H.

Position: Secretary

Appointed: 16 July 1992

Resigned: 31 October 1997

Christopher F.

Position: Director

Appointed: 21 February 1992

Resigned: 31 March 1993

Andrew L.

Position: Director

Appointed: 13 August 1991

Resigned: 01 April 1999

Trevor T.

Position: Director

Appointed: 13 August 1991

Resigned: 11 November 1991

Stanley R.

Position: Director

Appointed: 13 August 1991

Resigned: 31 March 1995

Donald L.

Position: Secretary

Appointed: 13 August 1991

Resigned: 16 July 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Specac International Limited from Orpington, England. The abovementioned PSC is categorised 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.

Specac International Limited

Unit 12 Halo Business Park, Cray Avenue, Orpington, Kent, BR5 3FQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09432751
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Graseby Specac February 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, September 2023
Free Download (29 pages)

Company search