Spectus Systems Limited SOLIHULL


Founded in 2005, Spectus Systems, classified under reg no. 05599269 is an active company. Currently registered at Unit 1B Stratford Court B90 4QT, Solihull the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 3rd November 2005 Spectus Systems Limited is no longer carrying the name Newco 3 2005 Re-organisation.

The company has 3 directors, namely Christopher E., Jonathan B. and Martin A.. Of them, Martin A. has been with the company the longest, being appointed on 1 November 2005 and Christopher E. has been with the company for the least time - from 25 June 2014. 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.

Spectus Systems Limited Address / Contact

Office Address Unit 1B Stratford Court
Office Address2 Cranmore Boulevard
Town Solihull
Post code B90 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05599269
Date of Incorporation Fri, 21st Oct 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Christopher E.

Position: Director

Appointed: 25 June 2014

Jonathan B.

Position: Director

Appointed: 02 January 2013

Epwin Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2012

Martin A.

Position: Director

Appointed: 01 November 2005

David W.

Position: Director

Appointed: 24 July 2012

Resigned: 16 May 2014

David C.

Position: Director

Appointed: 12 December 2011

Resigned: 23 July 2014

Adrian A.

Position: Director

Appointed: 27 February 2011

Resigned: 26 June 2012

Paul M.

Position: Director

Appointed: 31 May 2009

Resigned: 13 May 2011

Paul M.

Position: Secretary

Appointed: 31 May 2009

Resigned: 13 May 2011

Daren W.

Position: Director

Appointed: 01 November 2007

Resigned: 09 June 2008

Sam K.

Position: Director

Appointed: 07 February 2007

Resigned: 31 May 2009

Gordon W.

Position: Director

Appointed: 22 November 2006

Resigned: 21 February 2008

Christopher M.

Position: Director

Appointed: 01 November 2005

Resigned: 23 November 2006

Peter A.

Position: Director

Appointed: 01 November 2005

Resigned: 31 October 2007

Richard G.

Position: Director

Appointed: 01 November 2005

Resigned: 31 July 2008

Colin J.

Position: Director

Appointed: 01 November 2005

Resigned: 06 October 2008

David M.

Position: Director

Appointed: 01 November 2005

Resigned: 31 August 2007

Bryan S.

Position: Director

Appointed: 24 October 2005

Resigned: 31 October 2007

Brian K.

Position: Director

Appointed: 24 October 2005

Resigned: 04 July 2007

Stuart L.

Position: Director

Appointed: 24 October 2005

Resigned: 01 February 2010

Bryan S.

Position: Secretary

Appointed: 24 October 2005

Resigned: 31 October 2007

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 21 October 2005

Resigned: 24 October 2005

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 21 October 2005

Resigned: 24 October 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Building Plastics Holdings Limited from Solihull, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Building Plastics Holdings Limited

Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05528974
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

Newco 3 2005 Re-organisation November 3, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements