Speedsport Ltd was registered on 14 August 2000 and has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". Fletcher, Alan Crawford, Stretton, Amanda Birgitte, Cleland, John Cunningham are listed as directors of the business. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLELAND, John Cunningham | 14 August 2000 | 21 November 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Alan Crawford | 14 August 2000 | 01 August 2003 | 1 |
STRETTON, Amanda Birgitte | 01 August 2003 | 01 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
MR01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 21 May 2020 | |
MR01 - N/A | 17 March 2020 | |
MR04 - N/A | 04 March 2020 | |
MR04 - N/A | 04 March 2020 | |
AA01 - Change of accounting reference date | 11 December 2019 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 26 August 2016 | |
MR01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 25 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AR01 - Annual Return | 29 August 2015 | |
AA - Annual Accounts | 31 May 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 31 May 2014 | |
AR01 - Annual Return | 16 October 2013 | |
TM02 - Termination of appointment of secretary | 16 October 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AD01 - Change of registered office address | 10 September 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 18 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CERTNM - Change of name certificate | 08 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 07 May 2008 | |
CERTNM - Change of name certificate | 28 March 2008 | |
363a - Annual Return | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2007 | |
287 - Change in situation or address of Registered Office | 02 April 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363s - Annual Return | 04 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2006 | |
AA - Annual Accounts | 30 June 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 06 July 2005 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
363s - Annual Return | 12 September 2002 | |
CERTNM - Change of name certificate | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 20 November 2001 | |
287 - Change in situation or address of Registered Office | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 21 August 2000 | |
287 - Change in situation or address of Registered Office | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
NEWINC - New incorporation documents | 14 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2020 | Outstanding |
N/A |
A registered charge | 05 March 2020 | Outstanding |
N/A |
A registered charge | 25 August 2016 | Fully Satisfied |
N/A |
Loan agreement | 10 September 2007 | Fully Satisfied |
N/A |
Loan agreement | 26 September 2005 | Fully Satisfied |
N/A |