About

Registered Number: 02291283
Date of Incorporation: 31/08/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: A1, Hurstwood Court, Mercer Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QU

 

Founded in 1988, Ralspeed Ltd are based in Lancashire, it's status is listed as "Active". We don't know the number of employees at this company. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, Alexander 14 April 2020 - 1
ROONEY, Deborah Anne 23 August 1996 - 1
SCHAFFEL, Patricia N/A - 1
SCHAFFEL, Peter N/A - 1
FINLAY, Simon 08 November 2002 20 April 2016 1
PARSONS, Neil 21 June 2017 01 March 2020 1
ROONEY, Alexander Taylor 26 July 2007 01 March 2020 1
SOUTHWORTH, Michael Patrick William 21 June 2017 09 August 2019 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP01 - Appointment of director 25 April 2020
AP01 - Appointment of director 25 April 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 09 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 04 July 2019
AA - Annual Accounts 10 August 2018
MR04 - N/A 01 August 2018
MR01 - N/A 19 July 2018
CS01 - N/A 18 July 2018
MR01 - N/A 06 June 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AA - Annual Accounts 25 July 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 26 July 2011
AAMD - Amended Accounts 04 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 July 2004
395 - Particulars of a mortgage or charge 20 May 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 18 May 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 01 August 2000
AUD - Auditor's letter of resignation 05 June 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 13 June 1997
287 - Change in situation or address of Registered Office 22 October 1996
288 - N/A 03 September 1996
AA - Annual Accounts 11 August 1996
363s - Annual Return 07 August 1996
225 - Change of Accounting Reference Date 13 May 1996
RESOLUTIONS - N/A 20 September 1995
RESOLUTIONS - N/A 20 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
123 - Notice of increase in nominal capital 20 September 1995
363s - Annual Return 20 September 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 23 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1994
395 - Particulars of a mortgage or charge 16 February 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 27 July 1992
AA - Annual Accounts 26 July 1991
363b - Annual Return 26 July 1991
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
RESOLUTIONS - N/A 21 January 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
363 - Annual Return 21 January 1990
287 - Change in situation or address of Registered Office 31 May 1989
288 - N/A 16 September 1988
NEWINC - New incorporation documents 31 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

A registered charge 10 May 2018 Outstanding

N/A

Fixed and floating charge 13 May 2004 Fully Satisfied

N/A

Debenture 11 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.