Check the

SPECTRA ANALYSIS SERVICES LIMITED

Company
SPECTRA ANALYSIS SERVICES LIMITED (04664619)

SPECTRA ANALYSIS SERVICES

Phone: 01268 534 380
A⁺ rating

ABOUT SPECTRA ANALYSIS SERVICES LIMITED

Spectra Analysis Services Limited is one of the UK's leading UKAS accredited asbestos consultancies, HSE licenced Asbestos Removal Contractor and Enabling works contractor.

We provide specialist advice in all asbestos related problems to a wide client base, throughout the UK and abroad, including asbestos removal , asbestos surveys, HSG 264 compliant Management and Refurbishment/Demolition surveys, Asbestos sample analysis, Asbestos air sampling and fibrecounting , management plans, awareness training, compliance monitoring, electronic register production and data interface / migration.

Our services provide both independent and professional advice, twenty four hours a day, seven days per week, where required, and this is supported by a qualified and experienced team of staff.

We provide specialist advice in all asbestos related problems to a wide client base, throughout the UK and abroad , including asbestos surveys, HSG 264 compliant Management and Refurbishment/Demolition surveys , Asbestos sample analysis , Asbestos air sampling and fibre counting , management plans , awareness training , compliance monitoring , electronic register production and data interface / migration.

For help with your project, contact one of the Spectra team on 01268 534380

As our business continues to expand, we aim and maintain our primary objectives for quality, professionalism, response and competitiveness.

As a leading Asbestos & Enabling company we have the ability to service the whole of the UK.

Business Development & North Head Office

KEY FINANCES

Year
2017
Assets
£1227.85k ▲ £198.98k (19.34 %)
Cash
£88.02k ▲ £5.87k (7.15 %)
Liabilities
£69.05k ▲ £23.72k (52.35 %)
Net Worth
£1158.8k ▲ £175.26k (17.82 %)

REGISTRATION INFO

Company name
SPECTRA ANALYSIS SERVICES LIMITED
Company number
04664619
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
spectra-analysis.co.uk
Phones
01268 534 380
01748 826 303
01268 272 985
Registered Address
UNIT 2 OLYMPIC BUSINESS CENTRE,
PAYCOCKE ROAD,
BASILDON,
ESSEX,
SS14 3EX

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Termination of appointment of Neil Chinnery as a director on 9 September 2016

CHARGES

8 October 2009
Status
Outstanding
Delivered
9 October 2009
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

8 February 2008
Status
Satisfied on 13 October 2009
Delivered
16 February 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SPECTRA ANALYSIS SERVICES LIMITED DIRECTORS

Perry Anthony Winch

  Acting
Appointed
24 January 2008
Role
Secretary
Address
40 Rowanwood Avenue, Sidcup, Kent, United Kingdom, DA15 8WN
Name
WINCH, Perry Anthony

Darren Chinnery

  Acting
Appointed
24 January 2008
Occupation
Consultant
Role
Director
Age
50
Nationality
British
Address
23 Mid Colne, Basildon, Essex, SS16 4DH
Country Of Residence
United Kingdom
Name
CHINNERY, Darren

Daniel James Deakin

  Acting
Appointed
07 July 2014
Occupation
Health And Safety Director
Role
Director
Age
60
Nationality
British
Address
Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX
Country Of Residence
England
Name
DEAKIN, Daniel James

John Leslie Horsfall

  Acting
Appointed
01 May 2015
Occupation
Commercial Director
Role
Director
Age
66
Nationality
British
Address
Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX
Country Of Residence
England
Name
HORSFALL, John Leslie

Perry Anthony Winch

  Acting PSC
Appointed
05 April 2005
Occupation
Scientist
Role
Director
Age
59
Nationality
British
Address
40 Rowanwood Avenue, Sidcup, Kent, United Kingdom, DA15 8WN
Country Of Residence
England
Name
WINCH, Perry Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Bolton

  Resigned
Appointed
17 April 2003
Resigned
13 July 2004
Role
Secretary
Address
164 Fairfax Drive, Westcliff On Sea, SS0 9BE
Name
BOLTON, Susan

Patrick William Ferris

  Resigned
Appointed
16 July 2004
Resigned
19 December 2004
Role
Secretary
Address
23 Derby Close, Mayland, Chelmsford, Essex, CM3 6TB
Name
FERRIS, Patrick William

Andrew Stuart Tomkins

  Resigned
Appointed
20 December 2004
Resigned
24 January 2008
Role
Secretary
Address
16 The Chignalls, Basildon, Essex, SS15 6QT
Name
TOMKINS, Andrew Stuart

QA REGISTRARS LIMITED

  Resigned
Appointed
12 February 2003
Resigned
17 April 2003
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Neil Chinnery

  Resigned
Appointed
08 March 2012
Resigned
09 September 2016
Occupation
Accountant
Role
Director
Age
48
Nationality
British
Address
Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX
Country Of Residence
United Kingdom
Name
CHINNERY, Neil

Gary Hudson

  Resigned
Appointed
21 January 2010
Resigned
05 November 2015
Occupation
Consultant
Role
Director
Age
67
Nationality
British
Address
2 Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX
Country Of Residence
United Kingdom
Name
HUDSON, Gary

Antony Paul Smith

  Resigned
Appointed
17 April 2003
Resigned
02 July 2004
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
6 Venlo Road, Canvey Island, Essex, SS8 8DH
Name
SMITH, Antony Paul

Paul Anthony Warwick

  Resigned
Appointed
01 July 2004
Resigned
10 August 2007
Occupation
Scientist
Role
Director
Age
75
Nationality
British
Address
22 Annandale Road, Sidcup, Kent, DA15 8EL
Country Of Residence
England
Name
WARWICK, Paul Anthony

Daniel James Yon

  Resigned
Appointed
15 April 2013
Resigned
09 September 2016
Occupation
Surveyor
Role
Director
Age
47
Nationality
British
Address
Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX
Country Of Residence
England
Name
YON, Daniel James

QA NOMINEES LIMITED

  Resigned
Appointed
12 February 2003
Resigned
17 April 2003
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.