About

Registered Number: 05184682
Date of Incorporation: 20/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Newthorpe Lane, Newthorpe, West Yorkshire, LS25 5LX

 

Founded in 2004, Speedstyle (UK) Ltd has its registered office in West Yorkshire, it has a status of "Active". There are 5 directors listed as Sykes, Caroline Louise, Sykes, Jonathan David, Marsh, Michaela, Bryant, Paul Barry, Marsh, David William for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Jonathan David 16 December 2016 - 1
BRYANT, Paul Barry 22 July 2004 24 September 2004 1
MARSH, David William 22 July 2004 21 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Caroline Louise 16 December 2016 - 1
MARSH, Michaela 20 July 2012 16 December 2016 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
AP03 - Appointment of secretary 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
MR01 - N/A 10 December 2016
AA - Annual Accounts 16 November 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AP03 - Appointment of secretary 02 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
225 - Change of Accounting Reference Date 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.