About

Registered Number: 04052272
Date of Incorporation: 14/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: C/O ABACUS BUSINESS CONSULTING, Thistledown, Wendlebury, Bicester, Oxfordshire, OX25 2PE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.