Company NameSpoor-Tech Ltd
DirectorsGregory Michael Vickers and Anthony Mark Stander
Company StatusActive
Company Number04532309
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Gregory Michael Vickers
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed17 September 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address70 Sea Hare Circle Atlantic Beach Golf Estate
7441
Cape Town
South Africa
Director NameMr Anthony Mark Stander
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(6 years after company formation)
Appointment Duration15 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameClaire Nichola Vickers
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(6 days after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2011)
RoleSecretary
Correspondence Address1 Dolphin View Close
Atlantic Beach, Golf Estate Melkbosstrand 7441
Capetown
South Africa
Secretary NameClaire Nichola Vickers
NationalityBritish
StatusResigned
Appointed17 September 2002(6 days after company formation)
Appointment Duration6 years (resigned 01 October 2008)
RoleSecretary
Correspondence Address84 Francisco Close
Chafford Hundred
Grays
Essex
RM16 6YD
Director NameMr Keith Albert Goddard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address421 Valley Drive
Gravesend
Kent
DA12 5UE
Secretary NameJackie Goddard
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2014)
RoleCompany Director
Correspondence Address2 Bellgrove Court
Chatham
Kent
ME5 9PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.spoor-tech.com
Telephone01708 866633
Telephone regionRomford

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,971,477
Gross Profit£1,347,936
Net Worth£588,966
Cash£298,612
Current Liabilities£1,074,297

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

27 April 2020Delivered 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 2013Delivered 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 2003Delivered 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

Filing History

11 September 2020Confirmation statement made on 9 September 2020 with updates (3 pages)
29 April 2020Registration of charge 045323090003, created on 27 April 2020 (24 pages)
23 December 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (15 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (15 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
16 March 2017Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Gregory Michael Vickers on 10 March 2017 (2 pages)
28 November 2016Total exemption full accounts made up to 30 September 2016 (13 pages)
28 November 2016Total exemption full accounts made up to 30 September 2016 (13 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 February 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
22 February 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
18 January 2016Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Anthony Mark Stander on 18 January 2016 (2 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
20 August 2014Satisfaction of charge 1 in full (4 pages)
20 August 2014Satisfaction of charge 1 in full (4 pages)
12 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Keith Goddard
  • ANNOTATION Clarification Second filing TM01 for Keith Goddard
(4 pages)
12 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Keith Goddard
  • ANNOTATION Clarification Second filing TM01 for Keith Goddard
(4 pages)
15 July 2014Termination of appointment of Keith Albert Goddard as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2014
(2 pages)
15 July 2014Termination of appointment of Keith Albert Goddard as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2014
(2 pages)
15 July 2014Termination of appointment of Jackie Goddard as a secretary on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Jackie Goddard as a secretary on 15 July 2014 (1 page)
11 February 2014Full accounts made up to 30 September 2013 (13 pages)
11 February 2014Full accounts made up to 30 September 2013 (13 pages)
8 October 2013Registration of charge 045323090002 (25 pages)
8 October 2013Registration of charge 045323090002 (25 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
8 March 2013Director's details changed for Keith Albert Goddard on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Keith Albert Goddard on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Keith Albert Goddard on 8 March 2013 (2 pages)
5 January 2013Full accounts made up to 30 September 2012 (12 pages)
5 January 2013Full accounts made up to 30 September 2012 (12 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
23 November 2011Accounts for a small company made up to 30 September 2011 (6 pages)
23 November 2011Accounts for a small company made up to 30 September 2011 (6 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
31 January 2011Termination of appointment of Claire Vickers as a director (1 page)
31 January 2011Termination of appointment of Claire Vickers as a director (1 page)
13 December 2010Full accounts made up to 30 September 2010 (12 pages)
13 December 2010Full accounts made up to 30 September 2010 (12 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
28 November 2009Accounts for a small company made up to 30 September 2009 (6 pages)
28 November 2009Accounts for a small company made up to 30 September 2009 (6 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
10 September 2009Director's change of particulars / gregory vickers / 10/09/2009 (1 page)
10 September 2009Director's change of particulars / gregory vickers / 10/09/2009 (1 page)
10 September 2009Director's change of particulars / claire vickers / 09/09/2009 (1 page)
10 September 2009Director's change of particulars / claire vickers / 09/09/2009 (1 page)
6 July 2009Full accounts made up to 30 September 2008 (11 pages)
6 July 2009Full accounts made up to 30 September 2008 (11 pages)
13 November 2008Secretary appointed jackie goddard (1 page)
13 November 2008Director appointed keith albert goddard (1 page)
13 November 2008Director appointed anthony mark stander (1 page)
13 November 2008Appointment terminated secretary claire vickers (1 page)
13 November 2008Appointment terminated secretary claire vickers (1 page)
13 November 2008Director appointed anthony mark stander (1 page)
13 November 2008Secretary appointed jackie goddard (1 page)
13 November 2008Director appointed keith albert goddard (1 page)
29 September 2008Registered office changed on 29/09/2008 from 84 francisco close chafford hundred grays essex RM16 6YD (1 page)
29 September 2008Registered office changed on 29/09/2008 from 84 francisco close chafford hundred grays essex RM16 6YD (1 page)
15 September 2008Return made up to 11/09/08; full list of members (4 pages)
15 September 2008Return made up to 11/09/08; full list of members (4 pages)
29 January 2008Full accounts made up to 30 September 2007 (10 pages)
29 January 2008Full accounts made up to 30 September 2007 (10 pages)
13 September 2007Return made up to 11/09/07; full list of members (3 pages)
13 September 2007Return made up to 11/09/07; full list of members (3 pages)
12 January 2007Full accounts made up to 30 September 2006 (13 pages)
12 January 2007Full accounts made up to 30 September 2006 (13 pages)
11 September 2006Return made up to 11/09/06; full list of members (3 pages)
11 September 2006Return made up to 11/09/06; full list of members (3 pages)
21 March 2006Full accounts made up to 30 September 2005 (12 pages)
21 March 2006Full accounts made up to 30 September 2005 (12 pages)
18 January 2006Ad 16/12/05--------- £ si 96@1=96 £ ic 4/100 (3 pages)
18 January 2006Ad 16/12/05--------- £ si 96@1=96 £ ic 4/100 (3 pages)
23 September 2005Return made up to 11/09/05; full list of members (3 pages)
23 September 2005Return made up to 11/09/05; full list of members (3 pages)
4 January 2005Full accounts made up to 30 September 2004 (15 pages)
4 January 2005Full accounts made up to 30 September 2004 (15 pages)
1 October 2004Return made up to 11/09/04; full list of members (7 pages)
1 October 2004Return made up to 11/09/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Registered office changed on 11/07/03 from: 112 francisco close chafford hundred essex RM16 6YD (1 page)
11 July 2003Registered office changed on 11/07/03 from: 112 francisco close chafford hundred essex RM16 6YD (1 page)
12 May 2003Ad 28/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2003Ad 28/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: c/o brian redhead & co market street broughton in furness cumbria LA20 6HP (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: c/o brian redhead & co market street broughton in furness cumbria LA20 6HP (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
11 September 2002Incorporation (9 pages)
11 September 2002Incorporation (9 pages)