About

Registered Number: 05075681
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Speed 9861 Ltd was founded on 16 March 2004 and are based in Bridlington. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVERACK, Natalie Rose 30 October 2015 - 1
LAVERACK, Sally Maria 09 May 2008 - 1
LAVERACK, Sophie Rose 30 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 September 2016
MR04 - N/A 22 September 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
225 - Change of Accounting Reference Date 22 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 25 October 2007
395 - Particulars of a mortgage or charge 11 July 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 March 2005
225 - Change of Accounting Reference Date 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
287 - Change in situation or address of Registered Office 06 May 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.