About

Registered Number: 04505025
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: S8 0PD, Winter & Co. 103 Wilkinson Street, 6 Woodseats Road, Sheffield, South Yorkshire, S10 2GJ,

 

Established in 2002, Speed 9285 Ltd are based in South Yorkshire, it's status at Companies House is "Active". This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Jeffrey 16 March 2016 - 1
MOORE, Edward John 16 August 2002 16 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Janet Mary 16 August 2002 16 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 07 July 2020
CS01 - N/A 09 September 2019
RESOLUTIONS - N/A 14 June 2019
MA - Memorandum and Articles 14 June 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 14 September 2017
AD01 - Change of registered office address 03 March 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 25 May 2016
AD01 - Change of registered office address 15 April 2016
AD01 - Change of registered office address 15 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 02 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 24 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 28 June 2010
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 10 October 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 08 October 2003
MEM/ARTS - N/A 03 September 2002
RESOLUTIONS - N/A 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.