About

Registered Number: 04639403
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: St Crispin House, St Crispin Way, Haslingden, Rossendale, BB4 4PW

 

Established in 2003, Allspeeds Ltd has its registered office in Rossendale, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Farrell, Jonathan Michael, Schroder, Colin. Currently we aren't aware of the number of employees at the the business. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHRODER, Colin 06 August 2014 30 November 2016 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Jonathan Michael 14 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
PSC02 - N/A 16 January 2020
PSC07 - N/A 16 January 2020
AA - Annual Accounts 14 October 2019
CH03 - Change of particulars for secretary 25 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 04 January 2019
AP03 - Appointment of secretary 14 September 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
MR01 - N/A 09 May 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 November 2015
MR04 - N/A 04 August 2015
AP01 - Appointment of director 06 March 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 12 September 2014
TM02 - Termination of appointment of secretary 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
MR01 - N/A 07 August 2014
AR01 - Annual Return 25 February 2014
MR01 - N/A 02 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 13 July 2009
395 - Particulars of a mortgage or charge 23 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 28 July 2008
RESOLUTIONS - N/A 16 May 2008
169 - Return by a company purchasing its own shares 16 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 16 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 10 August 2006
287 - Change in situation or address of Registered Office 14 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 27 January 2004
225 - Change of Accounting Reference Date 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
CERTNM - Change of name certificate 19 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

A registered charge 05 August 2014 Fully Satisfied

N/A

A registered charge 29 August 2013 Outstanding

N/A

Charge of deposit 20 January 2009 Fully Satisfied

N/A

All assets debenture 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.