About

Registered Number: 06237044
Date of Incorporation: 03/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 4 King Edward Street, Dewsbury, West Yorkshire, WF12 9EY

 

Established in 2007, Speed Petroleum (UK) Ltd has its registered office in Dewsbury, it's status at Companies House is "Active". The companies directors are listed as Darwan, Ibrahim Ahmed, Darwan, Safwan, Darwan, Zohra. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARWAN, Ibrahim Ahmed 04 May 2007 - 1
DARWAN, Safwan 03 November 2008 - 1
DARWAN, Zohra 03 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 05 February 2020
MR01 - N/A 03 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 26 February 2019
MR04 - N/A 04 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 12 December 2017
MR01 - N/A 18 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 24 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 17 June 2008
395 - Particulars of a mortgage or charge 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
CERTNM - Change of name certificate 22 May 2007
NEWINC - New incorporation documents 03 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2019 Outstanding

N/A

A registered charge 13 July 2017 Fully Satisfied

N/A

Debenture 08 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.