Sidcup
Kent
DA15 8WN
Secretary Name | Perry Anthony Winch |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rowanwood Avenue Sidcup Kent DA15 8WN |
Director Name | Mr Daniel James Deakin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Health And Safety Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
Director Name | Antony Paul Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 6 Venlo Road Canvey Island Essex SS8 8DH |
Secretary Name | Susan Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2004) |
Role | Technician |
Correspondence Address | 164 Fairfax Drive Westcliff On Sea SS0 9BE |
Director Name | Mr Paul Anthony Warwick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 August 2007) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 22 Annandale Road Sidcup Kent DA15 8EL |
Secretary Name | Patrick William Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 19 December 2004) |
Role | Company Director |
Correspondence Address | 23 Derby Close Mayland Chelmsford Essex CM3 6TB |
Secretary Name | Andrew Stuart Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 2008) |
Role | Accountant |
Correspondence Address | 16 The Chignalls Basildon Essex SS15 6QT |
Director Name | Mr Darren Chinnery |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 April 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mid Colne Basildon Essex SS16 4DH |
Director Name | Gary Hudson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
Director Name | Mr Neil Chinnery |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
Director Name | Mr Daniel James Yon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
Director Name | Mr John Leslie Horsfall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | spectra-analysis.co.uk |
---|---|
Telephone | 01268 534380 |
Telephone region | Basildon |
Registered Address | Unit 2 Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £945,638 |
Cash | £195,805 |
Current Liabilities | £554,576 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
12 May 2020 | Delivered on: 15 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 October 2009 | Delivered on: 9 October 2009 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 February 2008 | Delivered on: 16 February 2008 Satisfied on: 13 October 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 August 2023 | Appointment of Mr David Anthony Harrison as a director on 21 August 2023 (2 pages) |
---|---|
24 August 2023 | Appointment of Mr Gary Alan Levett as a director on 21 August 2023 (2 pages) |
13 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 July 2023 | Termination of appointment of Daniel James Deakin as a director on 30 June 2023 (1 page) |
3 July 2023 | Secretary's details changed for Perry Anthony Winch on 3 July 2023 (1 page) |
3 July 2023 | Director's details changed for Mr Perry Anthony Winch on 3 July 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 April 2021 | Termination of appointment of Darren Chinnery as a director on 26 April 2021 (1 page) |
4 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 December 2020 | Satisfaction of charge 2 in full (1 page) |
15 May 2020 | Registration of charge 046646190003, created on 12 May 2020 (41 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of John Leslie Horsfall as a director on 27 September 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
15 January 2019 | Resolutions
|
10 January 2019 | Statement of capital following an allotment of shares on 14 February 2018
|
7 January 2019 | Statement of capital following an allotment of shares on 14 February 2018
|
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Termination of appointment of Neil Chinnery as a director on 9 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Daniel James Yon as a director on 9 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Neil Chinnery as a director on 9 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Daniel James Yon as a director on 9 September 2016 (1 page) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 November 2015 | Termination of appointment of Gary Hudson as a director on 5 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Gary Hudson as a director on 5 November 2015 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Appointment of Mr John Leslie Horsfall as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr John Leslie Horsfall as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr John Leslie Horsfall as a director on 1 May 2015 (2 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Appointment of Mr Daniel Deakin as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Daniel Deakin as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Daniel Deakin as a director on 7 July 2014 (2 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
16 April 2013 | Appointment of Mr Daniel James Yon as a director (2 pages) |
16 April 2013 | Appointment of Mr Daniel James Yon as a director (2 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Director's details changed for Perry Anthony Winch on 20 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Perry Anthony Winch on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Neil Chinner on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Neil Chinner on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Perry Anthony Winch on 20 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for Perry Anthony Winch on 20 March 2012 (2 pages) |
19 March 2012 | Appointment of Mr Neil Chinner as a director (2 pages) |
19 March 2012 | Appointment of Mr Neil Chinner as a director (2 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Director's details changed for Perry Anthony Winch on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Darren Chinnery on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Perry Anthony Winch on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Darren Chinnery on 26 March 2010 (2 pages) |
5 February 2010 | Appointment of Gary Hudson as a director (3 pages) |
5 February 2010 | Appointment of Gary Hudson as a director (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 February 2008 | Particulars of mortgage/charge (9 pages) |
16 February 2008 | Particulars of mortgage/charge (9 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Return made up to 12/02/06; full list of members (2 pages) |
20 July 2006 | Return made up to 12/02/06; full list of members (2 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 35 ballards lane london N3 1XW (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 35 ballards lane london N3 1XW (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 12/02/05; full list of members (5 pages) |
14 April 2005 | Return made up to 12/02/05; full list of members (5 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
21 April 2004 | Return made up to 12/02/04; full list of members (5 pages) |
21 April 2004 | Return made up to 12/02/04; full list of members (5 pages) |
10 June 2003 | Company name changed multilink services LIMITED\certificate issued on 10/06/03 (2 pages) |
10 June 2003 | Company name changed multilink services LIMITED\certificate issued on 10/06/03 (2 pages) |
22 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 35 ballards lane london N3 1XW (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 35 ballards lane london N3 1XW (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (2 pages) |
30 April 2003 | Director resigned (2 pages) |
30 April 2003 | Secretary resigned (2 pages) |
30 April 2003 | Secretary resigned (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
12 February 2003 | Incorporation (14 pages) |
12 February 2003 | Incorporation (14 pages) |