About

Registered Number: 04510176
Date of Incorporation: 13/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Old Post Office, St. Ewe, St. Austell, Cornwall, PL26 6EY,

 

Founded in 2002, Speed 9295 Ltd are based in Cornwall, it has a status of "Active". Royden, Brian, Lishman-royden, Kiz Anne Mary, Royden, Christopher John, Lishman, Geraldine Phyllis, Mcintosh, Wayne are the current directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISHMAN-ROYDEN, Kiz Anne Mary 04 September 2002 - 1
ROYDEN, Christopher John 04 September 2002 - 1
LISHMAN, Geraldine Phyllis 07 October 2002 03 August 2007 1
MCINTOSH, Wayne 01 November 2005 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
ROYDEN, Brian 04 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AD01 - Change of registered office address 18 October 2019
CH01 - Change of particulars for director 17 October 2019
CH01 - Change of particulars for director 17 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 22 August 2018
CH03 - Change of particulars for secretary 22 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
PSC02 - N/A 25 August 2017
CH01 - Change of particulars for director 25 January 2017
MR04 - N/A 23 December 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 25 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 21 September 2010
CERTNM - Change of name certificate 11 April 2010
AD01 - Change of registered office address 11 April 2010
CONNOT - N/A 11 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
RESOLUTIONS - N/A 22 February 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 17 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
AA - Annual Accounts 02 November 2008
169 - Return by a company purchasing its own shares 23 April 2008
RESOLUTIONS - N/A 15 April 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 09 May 2007
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 13 September 2006
395 - Particulars of a mortgage or charge 03 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 25 September 2003
225 - Change of Accounting Reference Date 09 January 2003
CERTNM - Change of name certificate 20 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
395 - Particulars of a mortgage or charge 09 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
RESOLUTIONS - N/A 20 September 2002
MEM/ARTS - N/A 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 January 2009 Fully Satisfied

N/A

Debenture 23 December 2008 Fully Satisfied

N/A

Legal mortgage 04 May 2007 Fully Satisfied

N/A

Legal mortgage 31 January 2006 Fully Satisfied

N/A

Legal mortgage 27 November 2002 Fully Satisfied

N/A

Legal mortgage 27 November 2002 Fully Satisfied

N/A

Legal mortgage 27 November 2002 Fully Satisfied

N/A

Debenture 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.