SPECTRA STRIP LIMITED

, Whitstable, CT5 3JF, Kent
StatusACTIVE
Company No.01470896
CategoryPrivate Limited Company
Incorporated03 Jan 1980
Age44 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

SPECTRA STRIP LIMITED is an active private limited company with number 01470896. It was incorporated 44 years, 4 months, 14 days ago, on 03 January 1980. The company address is , Whitstable, CT5 3JF, Kent.



Company Fillings

Change sail address company with old address new address

Date: 20 Feb 2024

Category: Address

Type: AD02

New address: Thanet Way Thanet Way Whitstable Kent CT5 3JF

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-17

Officer name: Abogado Nominees Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2017

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lance Edward D'amico

Appointment date: 2016-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-06

Officer name: Edward Charles Wetmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Craig Anthony Lampo

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Diana Gentile Reardon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edward Charles Wetmore

Change date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Adam Norwitt

Change date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-02

Officer name: Diana Gentile Reardon

Documents

View document PDF

Miscellaneous

Date: 01 Mar 2012

Category: Miscellaneous

Type: MISC

Description: Amending form 288A correcting the date of birth of diana gentile reardon to the 04/05/1959

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: Units 17 21 and 23 Romsey Industrial Estate Greatbridge Road Romsey Hampshire So5 Ohr

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 22 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director martin loeffler

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed richard adam norwitt

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 09/11/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Memorandum articles

Date: 06 Jun 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/05/87

Documents

View document PDF

Resolution

Date: 31 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 09/11/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 31 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 09/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 1993

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Annual-return

Type: 363x

Description: Return made up to 09/11/92; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Annual-return

Type: 363x

Description: Return made up to 09/11/91; full list of members

Documents

View document PDF


Some Companies

ACME UNION CO., LIMITED

MCZ2048 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:05940714
Status:ACTIVE
Category:Private Limited Company

CONISTON TIC LIMITED

TOURIST INFORMATION CENTRE,CONISTON,LA21 8EH

Number:05747299
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONTACT 88

TOZER WAY CHICHESTER,,PO19 7LG

Number:03636811
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LM TAVERNS LIMITED

257 LANGMUIR ROAD,GLASGOW,G69 7RR

Number:SC413300
Status:ACTIVE
Category:Private Limited Company

PENNANT SUPPORT & DEVELOPMENT SERVICES LIMITED

PENNANT COURT,STAVERTON, CHELTENHAM,GL51 6TL

Number:03782911
Status:ACTIVE
Category:Private Limited Company

SMOOTH HARVEST LIMITED

SUITE F5, AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:08329186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source