General information

Name:

Spec 2003 Ltd

Office Address:

Highview Crichel Lane Witchampton BH21 5DG Wimborne

Number: 04603242

Incorporation date: 2002-11-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

04603242 is a registration number for Spec 2003 Limited. It was registered as a Private Limited Company on 2002-11-28. It has been actively competing on the market for 22 years. This company can be gotten hold of in Highview Crichel Lane Witchampton in Wimborne. The office's post code assigned to this address is BH21 5DG. This company's Standard Industrial Classification Code is 41100 - Development of building projects. The business most recent annual accounts were submitted for the period up to Wed, 30th Nov 2022 and the latest confirmation statement was submitted on Wed, 11th Oct 2023.

The company has a solitary managing director now supervising the business, specifically Philip C. who has been carrying out the director's responsibilities for 22 years. Since 2002-11-28 Howard A., had been managing the following business till the resignation in 2002. In order to find professional help with legal documentation, this business has been utilizing the skillset of Evelyn C. as a secretary since 2002.

Financial data based on annual reports

Company staff

Evelyn C.

Role: Secretary

Appointed: 28 November 2002

Latest update: 19 March 2024

Philip C.

Role: Director

Appointed: 28 November 2002

Latest update: 19 March 2024

People with significant control

Executives with significant control over the firm are: Philip C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Evelyn C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Evelyn C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12 August 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 August 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 August 2016
Annual Accounts 15 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2023 (AA)
filed on: 19th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

7 St John's Road Harrow

Post code:

HA1 2EY

City / Town:

Middlesex

HQ address,
2014

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2015

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2016

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2016 - 2014

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43390 : Other building completion and finishing
21
Company Age

Closest Companies - by postcode