UKBizDB.co.uk

ALLSPEEDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allspeeds Limited. The company was founded 21 years ago and was given the registration number 04639403. The firm's registered office is in ROSSENDALE. You can find them at St Crispin House, St Crispin Way, Haslingden, Rossendale, . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:ALLSPEEDS LIMITED
Company Number:04639403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps
  • 28150 - Manufacture of bearings, gears, gearing and driving elements
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:St Crispin House, St Crispin Way, Haslingden, Rossendale, BB4 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director04 April 2023Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director20 January 2003Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director20 April 2018Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary16 January 2003Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Secretary14 September 2018Active
14 Langdale Rise, Colne, BB8 7RA

Secretary16 January 2003Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director16 January 2003Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director19 June 2007Active
8 Martin Close, Stratford Upon Avon, CV37 6SF

Director16 January 2003Active
14 Langdale Rise, Colne, BB8 7RA

Director16 January 2003Active
Allspeeds Limited, Atlas Street, Clayton Le Moors, Accrington, England, BB5 5LW

Director06 August 2014Active
79 Lynwood Avenue, Clayton Le Moors, BB5 5RS

Director16 January 2003Active

People with Significant Control

Allspeeds Engineering Solutions Limited
Notified on:11 September 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Pm+M, New Century House, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allspeeds Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Crispin House, St Crispin Way, Rossendale, United Kingdom, BB4 4PW
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type small.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-03-25Officers

Change person secretary company with change date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-09-14Officers

Appoint person secretary company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.