U - SPEC LIMITED
ST. HELENS LAPWING ESTATES LIMITED

Hellopages » Merseyside » St. Helens » WA9 5EA
Company number 04997058
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address UNIT 1 M AND D BUSINESS PARK, BURTONHEAD ROAD, ST. HELENS, MERSEYSIDE, WA9 5EA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of U - SPEC LIMITED are www.uspec.co.uk, and www.u-spec.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and two months. U Spec Limited is a Private Limited Company. The company registration number is 04997058. U Spec Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of U Spec Limited is Unit 1 M and D Business Park Burtonhead Road St Helens Merseyside Wa9 5ea. The company`s financial liabilities are £41.23k. It is £-0.4k against last year. The cash in hand is £1.54k. It is £0.3k against last year. And the total assets are £418.2k, which is £-47.95k against last year. FENN, Cyril Percy is a Secretary of the company. DALY, Mark William is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RILEY, Steven has been resigned. Director DENNETT, Phillip has been resigned. Director DENNETT, Phillip has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other specialised construction activities n.e.c.".


u - spec Key Finiance

LIABILITIES £41.23k
-1%
CASH £1.54k
+24%
TOTAL ASSETS £418.2k
-11%
All Financial Figures

Current Directors

Secretary
FENN, Cyril Percy
Appointed Date: 17 April 2014

Director
DALY, Mark William
Appointed Date: 02 March 2004
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 March 2004
Appointed Date: 16 December 2003

Secretary
RILEY, Steven
Resigned: 17 April 2014
Appointed Date: 02 March 2004

Director
DENNETT, Phillip
Resigned: 12 November 2014
Appointed Date: 12 September 2014
74 years old

Director
DENNETT, Phillip
Resigned: 15 January 2014
Appointed Date: 06 January 2011
74 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 March 2004
Appointed Date: 16 December 2003
72 years old

Persons With Significant Control

Mr Mark William Daly
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

U - SPEC LIMITED Events

19 Mar 2017
Total exemption small company accounts made up to 31 May 2016
18 Mar 2017
Compulsory strike-off action has been discontinued
16 Mar 2017
Confirmation statement made on 16 December 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
29 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6

...
... and 36 more events
25 Mar 2004
New director appointed
25 Mar 2004
New secretary appointed
25 Mar 2004
Registered office changed on 25/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Mar 2004
Company name changed lapwing estates LIMITED\certificate issued on 23/03/04
16 Dec 2003
Incorporation

U - SPEC LIMITED Charges

7 May 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…