UKBizDB.co.uk

FOTOSPEED LIMITED

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

This company is commonly known as Fotospeed Limited. The company was founded 17 years ago and was given the registration number 05841910. The firm's registered office is in CHIPPENHAM. You can find them at First Floor, Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:FOTOSPEED LIMITED
Company Number:05841910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:First Floor, Absol House, Ivy Road Industrial Estate, Chippenham, Wiltshire, United Kingdom, SN15 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Beversbrook Industrial Estate, Redman Road, Calne, United Kingdom, SN11 9PL

Director12 September 2018Active
Lower Beversbrook Industrial Estate, Redman Road, Calne, United Kingdom, SN11 9PL

Director12 September 2018Active
Glen Sutton House, Luckington, Chippenham, SN14 6NX

Secretary06 July 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary09 June 2006Active
Glen Sutton House, Luckington, Chippenham, SN14 6NX

Director06 July 2006Active
Unit 6b, Park Lane Industrial Estate, Park Lane Corsham, SN13 9LG

Director18 September 2006Active
Unit 6b, Park Lane Industrial Estate, Park Lane Corsham, SN13 9LG

Director18 September 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director09 June 2006Active

People with Significant Control

Mr Benjamin Herlinger
Notified on:22 July 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Lower Beversbrook Industrial Estate, Redman Road, Calne, United Kingdom, SN11 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Tobias Herlinger
Notified on:22 July 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Lower Beversbrook Industrial Estate, Redman Road, Calne, United Kingdom, SN11 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Janice Herlinger
Notified on:19 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Unit 6b, Park Lane Corsham, SN13 9LG
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Persons with significant control

Change to a person with significant control.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Address

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

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Address

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

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Capital

Capital allotment shares.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.