About

Registered Number: 01721031
Date of Incorporation: 06/05/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: The Old Dairy, Elton, Peterborough, PE8 6SQ

 

Speed Design & Print Ltd was registered on 06 May 1983 and are based in Peterborough, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Dews, Elaine Beverley, Carter, Glenys Sarah Tydian, Dews, Paul are listed as the directors of Speed Design & Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Glenys Sarah Tydian 05 December 1992 31 March 1997 1
DEWS, Paul N/A 24 December 2015 1
Secretary Name Appointed Resigned Total Appointments
DEWS, Elaine Beverley 31 March 1997 01 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 October 2019
CS01 - N/A 17 October 2019
CH01 - Change of particulars for director 18 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 29 October 2018
RP04CS01 - N/A 27 September 2018
RP04CS01 - N/A 27 September 2018
PSC02 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 October 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
353 - Register of members 17 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 November 2004
RESOLUTIONS - N/A 04 May 2004
RESOLUTIONS - N/A 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
123 - Notice of increase in nominal capital 04 May 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 06 November 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 25 November 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 11 October 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 03 November 1998
363s - Annual Return 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 October 1997
AA - Annual Accounts 24 July 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 11 November 1996
288 - N/A 13 February 1996
AA - Annual Accounts 26 January 1996
363x - Annual Return 10 November 1995
AA - Annual Accounts 25 January 1995
CERTNM - Change of name certificate 09 December 1994
363x - Annual Return 18 November 1994
AA - Annual Accounts 07 February 1994
363x - Annual Return 17 November 1993
287 - Change in situation or address of Registered Office 19 April 1993
288 - N/A 18 February 1993
AA - Annual Accounts 25 November 1992
363x - Annual Return 02 November 1992
AA - Annual Accounts 13 January 1992
363x - Annual Return 22 October 1991
RESOLUTIONS - N/A 29 May 1991
RESOLUTIONS - N/A 29 May 1991
288 - N/A 29 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1991
123 - Notice of increase in nominal capital 29 May 1991
AA - Annual Accounts 10 January 1991
363a - Annual Return 12 November 1990
288 - N/A 14 August 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 20 January 1990
288 - N/A 05 February 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1988
395 - Particulars of a mortgage or charge 02 June 1988
288 - N/A 11 May 1988
288 - N/A 05 May 1988
287 - Change in situation or address of Registered Office 05 May 1988
CERTNM - Change of name certificate 03 May 1988
AUD - Auditor's letter of resignation 14 April 1988
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
287 - Change in situation or address of Registered Office 15 October 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
NEWINC - New incorporation documents 06 May 1983

Mortgages & Charges

Description Date Status Charge by
Single debenture 25 May 1988 Outstanding

N/A

Fixed and floating charge 15 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.