About

Registered Number: 03521784
Date of Incorporation: 04/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 8 The Argent Centre, Silverdale Road, Hayes, Middlesex, UB3 3BS

 

Groundspeed Transport Ltd was founded on 04 March 1998 with its registered office in Hayes, Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 06 May 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 February 2019
CH01 - Change of particulars for director 28 November 2018
CH03 - Change of particulars for secretary 28 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 01 February 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 10 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 17 June 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 21 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 24 February 2003
287 - Change in situation or address of Registered Office 07 August 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 27 February 2001
363s - Annual Return 29 March 2000
AA - Annual Accounts 06 January 2000
353 - Register of members 22 March 1999
363a - Annual Return 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1998
287 - Change in situation or address of Registered Office 27 July 1998
225 - Change of Accounting Reference Date 11 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.