About

Registered Number: 04997058
Date of Incorporation: 16/12/2003 (20 years and 5 months ago)
Company Status: Administration
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

U - Spec Ltd was registered on 16 December 2003 and are based in Hale, it has a status of "Administration". The companies directors are listed as Fenn, Cyril Percy, Riley, Steven. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FENN, Cyril Percy 17 April 2014 23 February 2018 1
RILEY, Steven 02 March 2004 17 April 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2019
AM03 - N/A 14 August 2019
AM01 - N/A 14 August 2019
MR04 - N/A 17 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 12 June 2018
TM02 - Termination of appointment of secretary 08 March 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 23 February 2018
MR01 - N/A 08 November 2017
AA - Annual Accounts 19 March 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 16 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 28 February 2015
AP01 - Appointment of director 12 September 2014
AP03 - Appointment of secretary 28 April 2014
TM02 - Termination of appointment of secretary 28 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 07 March 2011
SH01 - Return of Allotment of shares 04 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 05 February 2009
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 31 March 2007
363s - Annual Return 14 February 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 21 October 2005
225 - Change of Accounting Reference Date 18 May 2005
363s - Annual Return 15 April 2005
395 - Particulars of a mortgage or charge 11 May 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
CERTNM - Change of name certificate 23 March 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2017 Outstanding

N/A

Debenture 07 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.