Based in the United Kingdom, 750 Mph Ltd was setup in 1997, it has a status of "Active". We don't currently know the number of employees at the business. This company has 12 directors listed as Ashwell, Sam, D'cruz, Mary-ann Ann, Hellaby, Mark Ian, Mason, Ben, Robson, Samuel David, Bradley, James Patrick, Burchell, Samantha Helen, Crowley, Nigel, Humphreys, Andrew, O'brien, Nancy, Sullivan, Clare Anne, Walker, Gary Roger in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWELL, Sam | 03 August 2010 | - | 1 |
D'CRUZ, Mary-Ann Ann | 01 December 2016 | - | 1 |
HELLABY, Mark Ian | 14 September 2015 | - | 1 |
MASON, Ben | 03 August 2010 | - | 1 |
ROBSON, Samuel David | 03 February 2015 | - | 1 |
BRADLEY, James Patrick | 03 March 1998 | 30 June 2017 | 1 |
BURCHELL, Samantha Helen | 14 January 2014 | 26 October 2016 | 1 |
CROWLEY, Nigel | 03 March 1998 | 20 October 2009 | 1 |
HUMPHREYS, Andrew | 08 July 2005 | 23 November 2018 | 1 |
O'BRIEN, Nancy | 10 May 2000 | 15 May 2011 | 1 |
SULLIVAN, Clare Anne | 01 November 2011 | 14 June 2013 | 1 |
WALKER, Gary Roger | 19 January 2002 | 28 February 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 20 December 2019 | |
PSC04 - N/A | 20 December 2019 | |
CH01 - Change of particulars for director | 19 December 2019 | |
CH01 - Change of particulars for director | 19 December 2019 | |
CH01 - Change of particulars for director | 18 December 2019 | |
CH01 - Change of particulars for director | 18 December 2019 | |
CH01 - Change of particulars for director | 18 December 2019 | |
CH03 - Change of particulars for secretary | 18 December 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 21 December 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 December 2018 | |
PSC02 - N/A | 21 December 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 December 2018 | |
PSC07 - N/A | 21 December 2018 | |
PSC04 - N/A | 21 December 2018 | |
PSC02 - N/A | 21 December 2018 | |
PSC04 - N/A | 21 December 2018 | |
PSC07 - N/A | 13 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
RESOLUTIONS - N/A | 20 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
SH01 - Return of Allotment of shares | 12 July 2018 | |
CS01 - N/A | 20 December 2017 | |
MR04 - N/A | 16 December 2017 | |
SH03 - Return of purchase of own shares | 04 September 2017 | |
SH06 - Notice of cancellation of shares | 14 August 2017 | |
AA - Annual Accounts | 10 August 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
AP01 - Appointment of director | 25 January 2017 | |
CS01 - N/A | 20 December 2016 | |
TM01 - Termination of appointment of director | 06 November 2016 | |
AA - Annual Accounts | 28 October 2016 | |
SH01 - Return of Allotment of shares | 30 August 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AP01 - Appointment of director | 29 September 2015 | |
AA - Annual Accounts | 18 June 2015 | |
TM01 - Termination of appointment of director | 25 March 2015 | |
AP01 - Appointment of director | 21 February 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 11 July 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AA - Annual Accounts | 02 August 2012 | |
RESOLUTIONS - N/A | 09 January 2012 | |
AR01 - Annual Return | 23 December 2011 | |
CH01 - Change of particulars for director | 23 December 2011 | |
CH01 - Change of particulars for director | 23 December 2011 | |
TM01 - Termination of appointment of director | 23 December 2011 | |
AP01 - Appointment of director | 05 December 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH03 - Change of particulars for secretary | 07 January 2011 | |
AP01 - Appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
SH06 - Notice of cancellation of shares | 15 January 2010 | |
SH03 - Return of purchase of own shares | 15 January 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
TM01 - Termination of appointment of director | 04 December 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 02 January 2008 | |
RESOLUTIONS - N/A | 06 November 2007 | |
123 - Notice of increase in nominal capital | 06 November 2007 | |
AA - Annual Accounts | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
363s - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 30 August 2006 | |
363s - Annual Return | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 18 January 2005 | |
287 - Change in situation or address of Registered Office | 01 October 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 February 2002 | |
363s - Annual Return | 02 January 2002 | |
AA - Annual Accounts | 06 July 2001 | |
363s - Annual Return | 27 December 2000 | |
AA - Annual Accounts | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
287 - Change in situation or address of Registered Office | 26 April 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2000 | |
RESOLUTIONS - N/A | 08 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2000 | |
123 - Notice of increase in nominal capital | 08 February 2000 | |
363s - Annual Return | 12 January 2000 | |
395 - Particulars of a mortgage or charge | 01 December 1999 | |
AA - Annual Accounts | 09 June 1999 | |
363s - Annual Return | 11 January 1999 | |
CERTNM - Change of name certificate | 12 November 1998 | |
CERTNM - Change of name certificate | 04 August 1998 | |
395 - Particulars of a mortgage or charge | 24 June 1998 | |
CERTNM - Change of name certificate | 12 June 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1998 | |
288a - Notice of appointment of directors or secretaries | 10 March 1998 | |
287 - Change in situation or address of Registered Office | 05 March 1998 | |
225 - Change of Accounting Reference Date | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 March 1998 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1998 | |
RESOLUTIONS - N/A | 02 February 1998 | |
RESOLUTIONS - N/A | 02 February 1998 | |
123 - Notice of increase in nominal capital | 02 February 1998 | |
NEWINC - New incorporation documents | 18 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 26 November 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 18 June 1998 | Fully Satisfied |
N/A |