SPECTRUM CONTROL LTD - GREAT YARMOUTH


Company Profile Company Filings

Overview

SPECTRUM CONTROL LTD is a Private Limited Company from GREAT YARMOUTH and has the status: Active.
SPECTRUM CONTROL LTD was incorporated 32 years ago on 08/06/1992 and has the registered number: 02721281. The accounts status is FULL and accounts are next due on 30/09/2024.

SPECTRUM CONTROL LTD - GREAT YARMOUTH

This company is listed in the following categories:
26110 - Manufacture of electronic components

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FENNER ROAD
GREAT YARMOUTH
NORFOLK
NR30 3PX

This Company Originates in : United Kingdom
Previous trading names include:
API MICROELECTRONICS LIMITED (until 08/12/2022)
RF2M MICROELECTRONICS LTD (until 01/12/2014)
C-MAC MICROCIRCUITS LIMITED (until 30/05/2012)

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL SNOWDON Jan 1963 British Director 2022-11-28 CURRENT
MR RICHARD DENNIS SORELLE Aug 1959 American Director 2021-11-29 CURRENT
MR ALAN TREVOR STEWART Feb 1960 British Secretary 2004-12-09 UNTIL 2006-09-14 RESIGNED
ROBERT EDWARD TAVARES Aug 1961 American Director 2015-03-03 UNTIL 2019-09-23 RESIGNED
MR DUNCAN STEWART RALPH Apr 1962 British Director 2003-09-01 UNTIL 2005-09-09 RESIGNED
MR INDRO MARIO MUKERJEE Sep 1960 British Director 2006-03-22 UNTIL 2011-09-05 RESIGNED
MS KAREN ODDEY Feb 1963 British Director 2010-09-13 UNTIL 2013-01-07 RESIGNED
WILLIAM ANDREW OLDHAM Aug 1946 British Director 2000-09-29 UNTIL 2002-03-04 RESIGNED
CHRISTINE ANNE CHANDLER Aug 1955 British Nominee Director 1992-06-08 UNTIL 1992-09-18 RESIGNED
ROBERT ARTHUR REEVE Sep 1931 British Nominee Director 1992-06-08 UNTIL 1992-09-18 RESIGNED
MR MICHAEL ANDREW ROUND May 1958 English Director 2005-03-14 UNTIL 2012-03-22 RESIGNED
MICHAEL ANDREW ROUND Other Secretary 2008-10-10 UNTIL 2012-03-22 RESIGNED
MICHAEL PROVENCHER British Secretary 1996-12-04 UNTIL 2001-05-18 RESIGNED
KEVIN DOMINIC MCGREEVY Aug 1961 Secretary 2003-09-01 UNTIL 2004-10-18 RESIGNED
MR JOSEPH ANTOINE LOUIS LAGASSE Dec 1947 Canadian Secretary 1992-09-18 UNTIL 1996-12-04 RESIGNED
CHRISTOPHER WILLIAM BRADLEY British Secretary 2012-03-22 UNTIL 2015-01-31 RESIGNED
MR DALE CHRISTIAN KEANEY British Secretary 2006-09-14 UNTIL 2008-10-10 RESIGNED
MR JONATHAN CHARLES CLARKE May 1951 British Secretary 2001-03-20 UNTIL 2004-11-12 RESIGNED
MATTHEW JOHN HOWCHIN May 1964 British Director 2016-04-04 UNTIL 2022-03-31 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1992-06-08 UNTIL 1992-09-18 RESIGNED
DENNIS WOOD Jan 1939 Canadian Director 1992-09-18 UNTIL 2002-11-01 RESIGNED
CHRISTOPHER WILLIAM BRADLEY Mar 1961 British Director 2012-03-22 UNTIL 2015-01-31 RESIGNED
MR DAVID EDWARD BROWN Feb 1944 British Director 1998-03-31 UNTIL 2000-09-29 RESIGNED
STUART CLIFTON Aug 1962 British Director 2004-11-17 UNTIL 2006-05-03 RESIGNED
MR KEVIN LESLIE DUNNE Jun 1979 British Director 2022-03-31 UNTIL 2023-01-12 RESIGNED
MR TERRENCE HAHN May 1966 American Director 2019-09-23 UNTIL 2021-11-29 RESIGNED
PERRY GUSTAV HAYES Dec 1953 American Director 2003-09-01 UNTIL 2004-10-18 RESIGNED
MR MATTHEW THOMAS RICHARDS Oct 1963 British Director 2013-01-07 UNTIL 2016-04-01 RESIGNED
MR JOSEPH ANTOINE LOUIS LAGASSE Dec 1947 Canadian Director 1992-09-18 UNTIL 1997-10-02 RESIGNED
MR BEL WILLIAM LAZAR Nov 1960 Usa Director 2012-03-22 UNTIL 2015-03-02 RESIGNED
MR RICHARD JOHN FARRINGTON Jun 1956 United Kingdom Director 2014-02-14 UNTIL 2020-07-31 RESIGNED
WARREN JAMES LIGAN May 1953 American Director 2003-09-01 UNTIL 2004-10-18 RESIGNED
JULIO SZE WAI LEUNG Feb 1945 Usa Director 2002-11-01 UNTIL 2003-09-01 RESIGNED
IAN SKIGGS Dec 1967 British Director 2020-06-15 UNTIL 2022-10-22 RESIGNED
BRIAN HAMILTON ANTELL Oct 1938 British Director 1993-02-09 UNTIL 2003-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Api Technologies (Uk) Limited 2023-11-08 Great Yarmouth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Rf2m Limited 2023-05-19 - 2023-11-08 Great Yarmouth   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED WARRINGTON Active FULL 95110 - Repair of computers and peripheral equipment
SECURE COMPUTER SYSTEMS LIMITED GLOUCESTER Dissolved... DORMANT 26200 - Manufacture of computers and peripheral equipment
FLEXTRONICS EUROPE LIMITED WARRINGTON ENGLAND Active SMALL 70100 - Activities of head offices
FLEXTRONICS UK LIMITED WARRINGTON Active SMALL 70100 - Activities of head offices
CARDONSTAR LIMITED MORETON IN MARSH Dissolved... 77351 - Renting and leasing of air passenger transport equipment
SECURE SYSTEMS & TECHNOLOGIES LIMITED GLOUCESTER Active FULL 26200 - Manufacture of computers and peripheral equipment
ETL SYSTEMS LIMITED HEREFORD Active FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
RAKON UK LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 71129 - Other engineering activities
C-MAC MICROCIRCUITS UK OPCO LIMITED OLD AMERSHAM UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
C-MAC MICROCIRCUITS NORTH AMERICA LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
CRYPTEK HOLDCO UK LIMITED GLOUCESTER Dissolved... FULL 70100 - Activities of head offices
RF2M LTD STOCKTON-ON-TEES ... FULL 70100 - Activities of head offices
API MICROWAVE LIMITED STOCKTON-ON-TEES ... FULL 26110 - Manufacture of electronic components
API TECHNOLOGIES (UK) LIMITED GREAT YARMOUTH ENGLAND Active GROUP 70100 - Activities of head offices
FUNKME FUSIONS LIMITED LOWESTOFT UNITED KINGDOM Active MICRO ENTITY 32120 - Manufacture of jewellery and related articles
ETL MIDCO LIMITED HEREFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ETL PARENTCO LIMITED HEREFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ETL BIDCO LIMITED HEREFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CARMANERE LTD BECCLES ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
API TECHNOLOGIES (UK) LIMITED GREAT YARMOUTH ENGLAND Active GROUP 70100 - Activities of head offices