Company number 04037590
Status Active
Incorporation Date 20 July 2000
Company Type Private Limited Company
Address GROVEDELL HOUSE, 15 KNIGHTSWICK ROAD, CANVEY ISLAND, ESSEX, SS8 9PA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of SPECIALIST (UK) LIMITED are www.specialistuk.co.uk, and www.specialist-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Specialist Uk Limited is a Private Limited Company.
The company registration number is 04037590. Specialist Uk Limited has been working since 20 July 2000.
The present status of the company is Active. The registered address of Specialist Uk Limited is Grovedell House 15 Knightswick Road Canvey Island Essex Ss8 9pa. . DAY, Gary Kenneth is a Secretary of the company. DAY, Martin John Richard is a Director of the company. Secretary FORDHAM, Leonard Frank has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHLOPAS, Steven Iwan has been resigned. Director DAY, Gary Kenneth has been resigned. Director FORDHAM, Leonard Frank has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 July 2000
Appointed Date: 20 July 2000
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 July 2000
Appointed Date: 20 July 2000
Persons With Significant Control
SPECIALIST (UK) LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 5 April 2015
28 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
11 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 44 more events
12 Mar 2001
New secretary appointed;new director appointed
12 Mar 2001
New director appointed
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
20 Jul 2000
Incorporation
1 May 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 87 rayleigh avenue, leigh on sea, essex and land…
4 April 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a grange works 94 grange road leigh on sea…
18 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 50 eastwood road leigh esses t/n EX168486.
13 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 115 tankerville drive leigh on sea essex.
2 October 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 26 fairview gardens leigh on sea essex.
13 March 2006
Legal charge
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 cliff parade leigh on sea essex.