7441
Cape Town
South Africa
Director Name | Mr Anthony Mark Stander |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(6 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Claire Nichola Vickers |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2011) |
Role | Secretary |
Correspondence Address | 1 Dolphin View Close Atlantic Beach, Golf Estate Melkbosstrand 7441 Capetown South Africa |
Secretary Name | Claire Nichola Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(6 days after company formation) |
Appointment Duration | 6 years (resigned 01 October 2008) |
Role | Secretary |
Correspondence Address | 84 Francisco Close Chafford Hundred Grays Essex RM16 6YD |
Director Name | Mr Keith Albert Goddard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 421 Valley Drive Gravesend Kent DA12 5UE |
Secretary Name | Jackie Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2014) |
Role | Company Director |
Correspondence Address | 2 Bellgrove Court Chatham Kent ME5 9PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.spoor-tech.com |
---|---|
Telephone | 01708 866633 |
Telephone region | Romford |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,971,477 |
Gross Profit | £1,347,936 |
Net Worth | £588,966 |
Cash | £298,612 |
Current Liabilities | £1,074,297 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
27 April 2020 | Delivered on: 29 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 September 2013 | Delivered on: 8 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2003 | Delivered on: 12 April 2003 Satisfied on: 20 August 2014 Persons entitled: Hsbc 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 |
11 September 2020 | Confirmation statement made on 9 September 2020 with updates (3 pages) |
---|---|
29 April 2020 | Registration of charge 045323090003, created on 27 April 2020 (24 pages) |
23 December 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
16 March 2017 | Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages) |
28 November 2016 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
28 November 2016 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
22 February 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
22 February 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
18 January 2016 | Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
18 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (5 pages) |
20 August 2014 | Satisfaction of charge 1 in full (4 pages) |
20 August 2014 | Satisfaction of charge 1 in full (4 pages) |
12 August 2014 | Second filing of TM01 previously delivered to Companies House
|
12 August 2014 | Second filing of TM01 previously delivered to Companies House
|
15 July 2014 | Termination of appointment of Keith Albert Goddard as a director on 30 June 2014
|
15 July 2014 | Termination of appointment of Keith Albert Goddard as a director on 30 June 2014
|
15 July 2014 | Termination of appointment of Jackie Goddard as a secretary on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Jackie Goddard as a secretary on 15 July 2014 (1 page) |
11 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
11 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
8 October 2013 | Registration of charge 045323090002 (25 pages) |
8 October 2013 | Registration of charge 045323090002 (25 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 March 2013 | Director's details changed for Keith Albert Goddard on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Keith Albert Goddard on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Keith Albert Goddard on 8 March 2013 (2 pages) |
5 January 2013 | Full accounts made up to 30 September 2012 (12 pages) |
5 January 2013 | Full accounts made up to 30 September 2012 (12 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Accounts for a small company made up to 30 September 2011 (6 pages) |
23 November 2011 | Accounts for a small company made up to 30 September 2011 (6 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Termination of appointment of Claire Vickers as a director (1 page) |
31 January 2011 | Termination of appointment of Claire Vickers as a director (1 page) |
13 December 2010 | Full accounts made up to 30 September 2010 (12 pages) |
13 December 2010 | Full accounts made up to 30 September 2010 (12 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
28 November 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 November 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
10 September 2009 | Director's change of particulars / gregory vickers / 10/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / gregory vickers / 10/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / claire vickers / 09/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / claire vickers / 09/09/2009 (1 page) |
6 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
13 November 2008 | Secretary appointed jackie goddard (1 page) |
13 November 2008 | Director appointed keith albert goddard (1 page) |
13 November 2008 | Director appointed anthony mark stander (1 page) |
13 November 2008 | Appointment terminated secretary claire vickers (1 page) |
13 November 2008 | Appointment terminated secretary claire vickers (1 page) |
13 November 2008 | Director appointed anthony mark stander (1 page) |
13 November 2008 | Secretary appointed jackie goddard (1 page) |
13 November 2008 | Director appointed keith albert goddard (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 84 francisco close chafford hundred grays essex RM16 6YD (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 84 francisco close chafford hundred grays essex RM16 6YD (1 page) |
15 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 30 September 2007 (10 pages) |
29 January 2008 | Full accounts made up to 30 September 2007 (10 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
12 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
12 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
11 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
11 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
21 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
21 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
18 January 2006 | Ad 16/12/05--------- £ si 96@1=96 £ ic 4/100 (3 pages) |
18 January 2006 | Ad 16/12/05--------- £ si 96@1=96 £ ic 4/100 (3 pages) |
23 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
4 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 January 2005 | Full accounts made up to 30 September 2004 (15 pages) |
1 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 September 2003 | Return made up to 11/09/03; full list of members
|
6 September 2003 | Return made up to 11/09/03; full list of members
|
11 July 2003 | Registered office changed on 11/07/03 from: 112 francisco close chafford hundred essex RM16 6YD (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 112 francisco close chafford hundred essex RM16 6YD (1 page) |
12 May 2003 | Ad 28/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2003 | Ad 28/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: c/o brian redhead & co market street broughton in furness cumbria LA20 6HP (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: c/o brian redhead & co market street broughton in furness cumbria LA20 6HP (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
11 September 2002 | Incorporation (9 pages) |
11 September 2002 | Incorporation (9 pages) |