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.
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 |
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 |
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 |