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.
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 |
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 |
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 |