About

Registered Number: 03979727
Date of Incorporation: 25/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 43 Bridge Road, Grays, Essex, RM17 6BU

 

Share Speak Ltd was founded on 25 April 2000 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Balbinder 25 April 2000 - 1
SINGH, Sullander 25 April 2000 22 September 2008 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 09 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 31 May 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 26 February 2018
CH01 - Change of particulars for director 25 January 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 12 May 2016
AR01 - Annual Return 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 27 June 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 16 February 2012
MG01 - Particulars of a mortgage or charge 16 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 14 May 2010
AA01 - Change of accounting reference date 08 February 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
363s - Annual Return 28 August 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 30 December 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 01 May 2001
225 - Change of Accounting Reference Date 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2011 Outstanding

N/A

Mortgage 23 December 2009 Outstanding

N/A

Mortgage 23 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.