About

Registered Number: 02875140
Date of Incorporation: 25/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX

 

Speed 3969 Ltd was registered on 25 November 1993, it's status is listed as "Active". This business has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLFSON, Robert Melvyn 20 January 1994 21 January 1994 1
Secretary Name Appointed Resigned Total Appointments
PELLINGTON, Andrew David 18 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 19 July 2018
CS01 - N/A 25 January 2018
PSC09 - N/A 25 January 2018
PSC02 - N/A 20 December 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 31 January 2017
AA01 - Change of accounting reference date 05 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 January 2015
AP03 - Appointment of secretary 19 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH03 - Change of particulars for secretary 08 May 2014
AP01 - Appointment of director 07 May 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 April 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 01 October 2008
AA - Annual Accounts 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 31 January 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 19 March 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 01 June 2006
287 - Change in situation or address of Registered Office 04 April 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 24 March 2005
363a - Annual Return 22 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
395 - Particulars of a mortgage or charge 26 July 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 09 March 2003
363a - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
225 - Change of Accounting Reference Date 08 March 2002
287 - Change in situation or address of Registered Office 08 March 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 27 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 26 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 17 October 1996
288 - N/A 30 May 1996
AA - Annual Accounts 26 January 1996
RESOLUTIONS - N/A 11 January 1996
363s - Annual Return 11 January 1996
363s - Annual Return 25 January 1995
395 - Particulars of a mortgage or charge 25 October 1994
287 - Change in situation or address of Registered Office 02 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 September 1994
395 - Particulars of a mortgage or charge 01 March 1994
287 - Change in situation or address of Registered Office 26 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
287 - Change in situation or address of Registered Office 13 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1994
NEWINC - New incorporation documents 25 November 1993

Mortgages & Charges

Description Date Status Charge by
Deed of accession 30 September 2003 Fully Satisfied

N/A

Composite guarantee and debenture 15 July 2003 Fully Satisfied

N/A

Guarantee & debenture 14 March 2001 Fully Satisfied

N/A

Legal charge 07 October 1994 Fully Satisfied

N/A

Debenture 21 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.