About

Registered Number: 03352490
Date of Incorporation: 15/04/1997 (27 years ago)
Company Status: Active
Registered Address: 820 The Crescent Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Having been setup in 1997, Speed Assembly Services Ltd have registered office in Colchester, Essex. We don't currently know the number of employees at the business. The current directors of this organisation are listed as Hellings, Richard Phillip, Hellings, Victoria Irene, Atkins, Vivian, Harfitt, Steven, O Brien, Anthony John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLINGS, Victoria Irene 22 April 2009 - 1
ATKINS, Vivian 15 April 1997 22 April 2009 1
HARFITT, Steven 01 June 2002 31 July 2007 1
O BRIEN, Anthony John 15 April 1997 22 April 2009 1
Secretary Name Appointed Resigned Total Appointments
HELLINGS, Richard Phillip 22 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
CH03 - Change of particulars for secretary 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 08 May 2019
CH01 - Change of particulars for director 16 April 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 15 February 2012
CH03 - Change of particulars for secretary 15 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 22 December 2010
AA01 - Change of accounting reference date 29 July 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 18 January 2010
AA01 - Change of accounting reference date 06 November 2009
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 23 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 06 March 2008
287 - Change in situation or address of Registered Office 19 October 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 15 March 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 14 November 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
MEM/ARTS - N/A 25 June 2002
123 - Notice of increase in nominal capital 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 17 March 1999
395 - Particulars of a mortgage or charge 21 October 1998
363s - Annual Return 01 May 1998
287 - Change in situation or address of Registered Office 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
225 - Change of Accounting Reference Date 16 June 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
NEWINC - New incorporation documents 15 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.