Spectec Ltd MANCHESTER


Founded in 1989, Spectec, classified under reg no. 02371124 is an active company. Currently registered at 6 Nb Trafford House Chester Road M32 0RS, Manchester the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 20th May 2005 Spectec Ltd is no longer carrying the name Amos Uk.

Currently there are 3 directors in the the company, namely Katharine T., Christopher W. and Deborah R.. In addition one secretary - Paul W. - is with the firm. 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.

Spectec Ltd Address / Contact

Office Address 6 Nb Trafford House Chester Road
Office Address2 Stretford
Town Manchester
Post code M32 0RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371124
Date of Incorporation Wed, 12th Apr 1989
Industry Other information technology service activities
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Katharine T.

Position: Director

Appointed: 12 October 2018

Paul W.

Position: Secretary

Appointed: 13 April 2018

Christopher W.

Position: Director

Appointed: 15 December 2016

Deborah R.

Position: Director

Appointed: 08 September 2015

Ateet P.

Position: Director

Appointed: 29 November 2017

Resigned: 09 July 2020

Deborah R.

Position: Secretary

Appointed: 08 September 2015

Resigned: 26 March 2021

Carol F.

Position: Director

Appointed: 01 June 2013

Resigned: 08 September 2015

Tiziana V.

Position: Director

Appointed: 28 April 2011

Resigned: 31 July 2014

Christian C.

Position: Director

Appointed: 21 April 2008

Resigned: 28 April 2011

Giampiero S.

Position: Director

Appointed: 21 April 2008

Resigned: 15 December 2016

Ian B.

Position: Director

Appointed: 21 February 2007

Resigned: 31 May 2013

Paul A.

Position: Director

Appointed: 04 May 2005

Resigned: 21 April 2008

Carol F.

Position: Secretary

Appointed: 16 January 2003

Resigned: 08 September 2015

Ronald S.

Position: Director

Appointed: 16 May 2002

Resigned: 04 May 2005

Steven D.

Position: Director

Appointed: 01 October 2001

Resigned: 04 May 2005

Rune M.

Position: Director

Appointed: 01 October 2001

Resigned: 16 May 2002

Nils A.

Position: Director

Appointed: 01 October 2000

Resigned: 01 October 2001

Anne B.

Position: Director

Appointed: 01 October 2000

Resigned: 01 October 2001

Thomas F.

Position: Director

Appointed: 01 August 1999

Resigned: 13 March 2001

Andrew M.

Position: Secretary

Appointed: 21 June 1999

Resigned: 16 January 2003

Knut H.

Position: Director

Appointed: 09 April 1999

Resigned: 01 October 2000

Leendert V.

Position: Director

Appointed: 09 April 1999

Resigned: 01 October 2001

Oystein M.

Position: Director

Appointed: 09 April 1999

Resigned: 01 August 1999

Kenneth H.

Position: Secretary

Appointed: 17 June 1997

Resigned: 21 June 1999

Paul A.

Position: Director

Appointed: 17 June 1997

Resigned: 01 January 2002

Christian C.

Position: Director

Appointed: 12 April 1992

Resigned: 09 April 1999

Paul A.

Position: Secretary

Appointed: 12 April 1992

Resigned: 17 June 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Constellaton Software Inc from Toronto, Canada. This PSC is categorised as "a listed company on canadian stock exchange" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Constellaton Software Inc

#1200 - 20 Adelaide Street East, Toronto, Ontorio, M5C 2T6, Canada

Legal authority Canada
Legal form Listed Company On Canadian Stock Exchange
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Amos Uk May 20, 2005
Xantic April 25, 2005
Xantic Satellite Solutions June 16, 2004
Spectec July 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 56510 608108 66187 995169 6199 861
Current Assets1 302 0651 769 764853 8881 641 8671 527 458741 536
Debtors1 279 5001 759 156745 2271 553 8721 357 839731 675
Net Assets Liabilities-634 391-836 223-1 069 608-1 010 834-1 223 955-1 016 144
Other Debtors691 631832 258338 981133 57042 66914 027
Property Plant Equipment47 07683 059391 481   
Other
Audit Fees Expenses7 4037 5008 0009 00010 40011 500
Company Contributions To Money Purchase Plans Directors17 20521 67642 81527 81710 80011 728
Director Remuneration227 612281 000285 003492 318607 362683 018
Number Directors Accruing Benefits Under Defined Benefit Scheme2222  
Number Directors Accruing Benefits Under Money Purchase Scheme   211
Accrued Liabilities Deferred Income674 1431 477 7591 347 3192 330 4961 769 5671 171 348
Accumulated Depreciation Impairment Property Plant Equipment275 019148 880212 141275 067335 257396 715
Administrative Expenses1 956 5003 509 6183 189 8793 603 9803 980 9723 716 315
Amounts Owed By Group Undertakings398 759270 281  420 518166 655
Amounts Owed To Group Undertakings1 092 9511 416 969610 449157 624945 253302 116
Comprehensive Income Expense40 618-201 832-233 38558 774-213 121207 811
Corporation Tax Payable79 896  19 982 5 509
Cost Sales2 393 5712 228 1952 161 5391 507 4741 256 2161 513 891
Creditors1 983 532214 061759 890635 259457 448537 864
Current Tax For Period7 302-59 736-95 04119 982 5 508
Depreciation Expense Property Plant Equipment11 47822 94722 34222 00719 91520 539
Disposals Decrease In Depreciation Impairment Property Plant Equipment 149 086    
Disposals Property Plant Equipment 149 086    
Fixed Assets47 076768 759991 469842 832701 992554 822
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -115 031    
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 00662 970    
Gain Loss On Disposals Property Plant Equipment 402    
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-52 084-31 081-190 972-11 176-74 160-159 583
Gross Profit Loss1 993 3393 318 7332 873 5773 649 5813 759 3253 995 089
Increase Decrease In Property Plant Equipment 58 930371 683 5 062 
Increase From Depreciation Charge For Year Property Plant Equipment 22 94763 26162 92660 83561 458
Intangible Assets 685 700    
Intangible Assets Gross Cost 685 700685 700685 700685 700 
Net Current Assets Liabilities-681 467-1 390 921-1 301 187-1 218 407-1 468 499-1 033 102
Number Shares Issued Fully Paid 31 50031 50031 50031 50031 500
Operating Profit Loss36 839-190 483-316 302107 925-221 647278 774
Other Comprehensive Income Expense Net Tax -115 031    
Other Creditors50 00084 0104 182171 47082 58250 639
Other Deferred Tax Expense Credit-11 00611 006  -21 51860 400
Other Interest Receivable Similar Income Finance Income75     
Other Operating Income Format1 402 62 324  
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs50 79569 271171 968298 931115 002238 851
Profit Loss40 618-86 801-233 38558 774-213 121207 811
Profit Loss On Ordinary Activities Before Tax36 914-190 483-323 487101 341-227 474273 719
Property Plant Equipment Gross Cost322 095231 939603 622603 622608 684 
Provisions-11 006     
Social Security Costs166 275239 427228 930262 423318 722322 767
Staff Costs Employee Benefits Expense1 711 5032 074 0941 945 1612 400 7763 103 4362 537 549
Taxation Social Security Payable86 54285 89077 22787 715110 089127 484
Tax Tax Credit On Profit Or Loss On Ordinary Activities-3 704-103 682-90 10242 567-14 35365 908
Total Additions Including From Business Combinations Intangible Assets 685 700    
Total Assets Less Current Liabilities-634 391-622 162-309 718-375 575-766 507-478 280
Total Current Tax Expense Credit7 302-114 688-90 10242 5677 1655 508
Total Operating Lease Payments126 38568 386    
Trade Creditors Trade Payables 96 05765 95613 1472 22656 496
Trade Debtors Trade Receivables189 110656 617443 5461 269 786621 908446 635
Turnover Revenue4 386 9105 546 9285 035 1165 157 0555 015 5415 508 980
Accumulated Amortisation Impairment Intangible Assets  85 712171 423257 135342 847
Average Number Employees During Period 3828283846
Deferred Tax Asset Debtors   52 48274 00013 600
Finance Lease Liabilities Present Value Total Lessor  316 182277 929238 904202 973
Increase Decrease In Current Tax From Adjustment For Prior Periods  4 93922 585  
Increase From Amortisation Charge For Year Intangible Assets  85 71285 71185 71285 712
Intangible Assets Including Right-of-use Assets 685 700599 988514 277428 565342 853
Interest Expense On Bank Overdrafts  7 1856 5845 8275 055
Interest Payable Similar Charges Finance Costs  7 1856 5845 8275 055
Prepayments Accrued Income  42 15270 887198 74490 758
Property Plant Equipment Including Right-of-use Assets  391 481328 555273 427211 969
Tax Decrease From Utilisation Tax Losses   19 983  
Tax Decrease Increase From Effect Revenue Exempt From Taxation  28 4406 388  
Tax Expense Credit Applicable Tax Rate  -61 46319 255-19-19
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -26 560   
Tax Increase Decrease From Effect Capital Allowances Depreciation  17 11917 657  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  4 3039 441  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   52 48265 600 
Total Assets   328 555273 427 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, December 2023
Free Download (18 pages)

Company search