Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECTEC LTD
Company Information for

SPECTEC LTD

6 NB TRAFFORD HOUSE CHESTER ROAD, STRETFORD, MANCHESTER, M32 0RS,
Company Registration Number
02371124
Private Limited Company
Active

Company Overview

About Spectec Ltd
SPECTEC LTD was founded on 1989-04-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Spectec Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPECTEC LTD
 
Legal Registered Office
6 NB TRAFFORD HOUSE CHESTER ROAD
STRETFORD
MANCHESTER
M32 0RS
Other companies in M50
 
Previous Names
AMOS UK LIMITED20/05/2005
XANTIC LIMITED25/04/2005
Filing Information
Company Number 02371124
Company ID Number 02371124
Date formed 1989-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB560803553  
Last Datalog update: 2025-01-05 06:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECTEC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPECTEC LTD
The following companies were found which have the same name as SPECTEC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECTEC ACQUISITION CORP Delaware Unknown
SPECTEC ASIA PACIFIC PTE. LTD. ROBINSON ROAD Singapore 068902 Active Company formed on the 2008-09-10
SpecTec Asia Pacific East Limited Active Company formed on the 2010-10-18
SPECTEC AUSTRALIA PTY LTD QLD 4035 Strike-off action in progress Company formed on the 1996-06-21
SPECTEC BUILDING PRODUCTS PRIVATE LIMITED 233 SUBHASH KHAND GIRI NAGAR KALKA JI NEW DELHI Delhi 110019 ACTIVE Company formed on the 2006-02-24
SPECTEC ENTERPRISES, LLC 3219 BELLWICK CHASE LN PORTER TX 77365 Dissolved Company formed on the 2005-07-14
SPECTEC EQUIPMENT INC. 208 RUE GAMELIN REPENTIGNY Quebec J6A 5T7 Inactive - Amalgamated Company formed on the 2002-02-05
SPECTEC GENERAL, INC. 1201 HAYS STREET, SUITE 105 TALLAHASSEE FL 32301 Inactive Company formed on the 1994-08-11
SPECTEC GENERAL INC California Unknown
SPECTEC GLOBAL INC 19003 DENSTONE CLIFF WAY RICHMOND TX 77407 Active Company formed on the 2023-12-17
SPECTEC GROUP HOLDINGS LTD Singapore Active Company formed on the 2008-10-09
SPECTEC INFORMATION SYSTEMS PRIVATE LIMITED 52 OM GANESH NAGAR VADAVALLI COIMBATORE Tamil Nadu 641041 STRIKE OFF Company formed on the 1996-12-03
SPECTEC INC Delaware Unknown
Spectec LLC Connecticut Unknown
Spectec LLC Maryland Unknown
SPECTEC LLC 54 STATE STREET STE 804 ALBANY NY 12207 Active Company formed on the 2023-11-27
SPECTEC LOGISTICS INC Delaware Unknown
SPECTEC LOGISTICS INC North Carolina Unknown
SpecTec Marine Tech Limited Unknown Company formed on the 2024-01-02
SPECTEC METAL PROCESSERS PRIVATE LIMITED S-397 GREATER KAILASH II NEWDELHI Delhi ACTIVE Company formed on the 1987-02-26

Company Officers of SPECTEC LTD

Current Directors
Officer Role Date Appointed
DEBORAH RILEY
Company Secretary 2015-09-08
PAUL WARDLE
Company Secretary 2018-04-13
ATEET PATEL
Director 2017-11-29
DEBORAH RILEY
Director 2015-09-08
CHRISTOPHER JOHN WILDSMITH
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
GIAMPIERO SONCINI
Director 2008-04-21 2016-12-15
CAROL EMILY FOY
Company Secretary 2003-01-16 2015-09-08
CAROL EMILY FOY
Director 2013-06-01 2015-09-08
TIZIANA VAIA
Director 2011-04-28 2014-07-31
IAN BRAND
Director 2007-02-21 2013-05-31
CHRISTIAN FREDERICK CHRISTENSEN
Director 2008-04-21 2011-04-28
PAUL CHRISTOPHER ASHTON
Director 2005-05-04 2008-04-21
STEVEN JOHN DRIVER
Director 2001-10-01 2005-05-04
RONALD SPITHUUT
Director 2002-05-16 2005-05-04
ANDREW COLIN MULLINGTON
Company Secretary 1999-06-21 2003-01-16
RUNE MARTINI
Director 2001-10-01 2002-05-16
PAUL CHRISTOPHER ASHTON
Director 1997-06-17 2002-01-01
NILS PETTER ASPESTRAND
Director 2000-10-01 2001-10-01
ANNE CECELIE BERGGREN
Director 2000-10-01 2001-10-01
LEENDERT VAN HALST
Director 1999-04-09 2001-10-01
THOMAS FALCK
Director 1999-08-01 2001-03-13
KNUT HAVNERAAS
Director 1999-04-09 2000-10-01
OYSTEIN MOAN
Director 1999-04-09 1999-08-01
KENNETH HEPBURN
Company Secretary 1997-06-17 1999-06-21
CHRISTIAN FREDERICK CHRISTENSEN
Director 1992-04-12 1999-04-09
PAUL CHRISTOPHER ASHTON
Company Secretary 1992-04-12 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH RILEY CULTURA TECHNOLOGIES LTD Director 2017-09-08 CURRENT 1976-03-24 Active
DEBORAH RILEY VOLARIS GROUP UK HOLDCO LTD Director 2017-09-08 CURRENT 2008-01-25 Active
DEBORAH RILEY BMS COMPUTER SOLUTIONS LIMITED Director 2011-09-05 CURRENT 1992-12-09 Dissolved 2014-11-04
DEBORAH RILEY KINROSS SOFTWARE LIMITED Director 2011-09-05 CURRENT 2007-02-27 Dissolved 2014-11-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-07Director's details changed for Mrs Katharine Judith Taggart on 2024-08-07
2024-03-27Termination of appointment of Paul Wardle on 2024-03-27
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-02-02Director's details changed for Mr Christopher John Wildsmith on 2024-02-02
2023-12-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-26TM02Termination of appointment of Deborah Riley on 2021-03-26
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ATEET PATEL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM Trafford House 6N-B Chester Road Manchester England
2018-10-12AP01DIRECTOR APPOINTED MRS KATHARINE JUDITH TAGGART
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13AP03Appointment of Mr Paul Wardle as company secretary on 2018-04-13
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM The Lighthouse 14 the Quays Salford M50 3BF
2017-11-29AP01DIRECTOR APPOINTED MR ATEET PATEL
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 31500
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILDSMITH
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO SONCINI
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01AR0112/04/16 ANNUAL RETURN FULL LIST
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10AP03Appointment of Mrs Deborah Riley as company secretary on 2015-09-08
2015-09-10AP01DIRECTOR APPOINTED MRS DEBORAH RILEY
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROL EMILY FOY
2015-09-10TM02Termination of appointment of Carol Emily Foy on 2015-09-08
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 31500
2015-05-11AR0112/04/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TIZIANA VAIA
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AUDAUDITOR'S RESIGNATION
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 31500
2014-04-14AR0112/04/14 ANNUAL RETURN FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRAND
2013-06-14AP01DIRECTOR APPOINTED MRS CAROL EMILY FOY
2013-05-21AR0112/04/13 FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM THE DOCK OFFICE TRAFFORD ROAD SALFORD QUAYS MANCHESTER M50 3XB
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0112/04/12 FULL LIST
2012-04-18AP01DIRECTOR APPOINTED MISS TIZIANA VAIA
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CHRISTENSEN
2011-05-17AR0112/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-18AR0112/04/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIAMPIERO SONCINI / 12/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FREDERICK CHRISTENSEN / 12/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRAND / 12/04/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED MR CHRISTIAN FREDERICK CHRISTENSEN
2008-04-23288aDIRECTOR APPOINTED MR GIAMPIERO SONCINI
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL ASHTON
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288aNEW DIRECTOR APPOINTED
2007-05-04363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-20AUDAUDITOR'S RESIGNATION
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-20363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-06-13288bDIRECTOR RESIGNED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-05-24288bDIRECTOR RESIGNED
2005-05-20CERTNMCOMPANY NAME CHANGED AMOS UK LIMITED CERTIFICATE ISSUED ON 20/05/05
2005-04-25CERTNMCOMPANY NAME CHANGED XANTIC LIMITED CERTIFICATE ISSUED ON 25/04/05
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-29363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-06-16CERTNMCOMPANY NAME CHANGED XANTIC SATELLITE SOLUTIONS LTD CERTIFICATE ISSUED ON 16/06/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/03
2003-12-10363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-05-07288bSECRETARY RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-22288aNEW DIRECTOR APPOINTED
2002-05-24288bDIRECTOR RESIGNED
2002-05-15363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-02-18288bDIRECTOR RESIGNED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288bDIRECTOR RESIGNED
2001-10-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SPECTEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECTEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-08 Satisfied BANK OF MONTREAL
DEBENTURE 2006-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 2001-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECTEC LTD

Intangible Assets
Patents
We have not found any records of SPECTEC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPECTEC LTD
Trademarks
We have not found any records of SPECTEC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECTEC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SPECTEC LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SPECTEC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPECTEC LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0149111010Commercial catalogues

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECTEC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECTEC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.