About

Registered Number: 05151930
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Italia House Business Centre, Pass Street, Oldham, OL9 6HZ

 

Established in 2004, Speyside Ltd have registered office in Oldham, it has a status of "Active". Stokes, Andrew Paul, Stokes, Nick, Stokes, Nicholas John, Cass, Ethel Mary, Stokes, Nicholas John are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Nicholas John 30 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Andrew Paul 27 July 2006 - 1
STOKES, Nick 01 January 2014 - 1
CASS, Ethel Mary 30 July 2004 05 July 2006 1
STOKES, Nicholas John 01 January 2016 25 March 2020 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM02 - Termination of appointment of secretary 25 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 June 2019
PSC01 - N/A 02 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 June 2018
SH01 - Return of Allotment of shares 24 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 April 2018
RESOLUTIONS - N/A 19 April 2018
CC04 - Statement of companies objects 19 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 August 2017
AR01 - Annual Return 25 October 2016
AP03 - Appointment of secretary 25 October 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 August 2015
AP03 - Appointment of secretary 26 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 September 2011
AD01 - Change of registered office address 25 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 17 September 2007
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
287 - Change in situation or address of Registered Office 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.