About

Registered Number: 01684121
Date of Incorporation: 03/12/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW

 

Speedlight Ltd was founded on 03 December 1982 and are based in Higham Ferrers in Northamptonshire. Sadanandan, Navin, Grey, Kevin John, Patel, Indira, Patel, Suryakant are listed as the directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREY, Kevin John N/A 03 March 1994 1
PATEL, Indira N/A 12 December 2003 1
PATEL, Suryakant N/A 25 March 1995 1
Secretary Name Appointed Resigned Total Appointments
SADANANDAN, Navin 03 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 15 June 2013
AR01 - Annual Return 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 19 April 2012
CH01 - Change of particulars for director 20 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 11 July 2006
395 - Particulars of a mortgage or charge 29 April 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 26 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 06 December 2004
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 29 July 2004
AA - Annual Accounts 29 July 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
363a - Annual Return 09 December 2003
AA - Annual Accounts 14 July 2003
363a - Annual Return 11 December 2002
AA - Annual Accounts 31 May 2002
363a - Annual Return 14 December 2001
363(353) - N/A 14 December 2001
363(190) - N/A 14 December 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2001
353 - Register of members 14 December 2001
287 - Change in situation or address of Registered Office 27 October 2001
AA - Annual Accounts 12 April 2001
363a - Annual Return 22 December 2000
AA - Annual Accounts 31 March 2000
363a - Annual Return 04 January 2000
AA - Annual Accounts 06 June 1999
288c - Notice of change of directors or secretaries or in their particulars 08 January 1999
363a - Annual Return 19 November 1998
AA - Annual Accounts 23 April 1998
363a - Annual Return 03 December 1997
AA - Annual Accounts 11 February 1997
363a - Annual Return 25 November 1996
AA - Annual Accounts 06 May 1996
363x - Annual Return 22 November 1995
288 - N/A 27 July 1995
AA - Annual Accounts 19 July 1995
363x - Annual Return 11 November 1994
AA - Annual Accounts 07 June 1994
288 - N/A 24 March 1994
363x - Annual Return 28 November 1993
AA - Annual Accounts 16 July 1993
363x - Annual Return 08 December 1992
AA - Annual Accounts 23 July 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
RESOLUTIONS - N/A 10 March 1992
123 - Notice of increase in nominal capital 10 March 1992
363x - Annual Return 20 November 1991
AA - Annual Accounts 08 August 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 05 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 05 January 1989
288 - N/A 23 May 1988
AA - Annual Accounts 25 February 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 13 July 1987
363 - Annual Return 16 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 April 2006 Outstanding

N/A

Mortgage debenture 03 March 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.