About

Registered Number: 05012280
Date of Incorporation: 12/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 25 Manchester Road, Chapel-En-Le-Frith, High Peak, Derbyshire, SK23 9SR

 

Speedycom Performance Ltd was established in 2004, it has a status of "Active". The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Ian Michael 12 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BILVINAITE, Erika 12 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 06 February 2008
395 - Particulars of a mortgage or charge 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 15 January 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 16 February 2006
225 - Change of Accounting Reference Date 12 April 2005
363s - Annual Return 11 February 2005
287 - Change in situation or address of Registered Office 17 January 2005
287 - Change in situation or address of Registered Office 29 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 25 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.