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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Beversbrook Industrial Estate, Redman Road, Calne, United Kingdom, SN11 9PL | Director | 12 September 2018 | Active |
Lower Beversbrook Industrial Estate, Redman Road, Calne, United Kingdom, SN11 9PL | Director | 12 September 2018 | Active |
Glen Sutton House, Luckington, Chippenham, SN14 6NX | Secretary | 06 July 2006 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 09 June 2006 | Active |
Glen Sutton House, Luckington, Chippenham, SN14 6NX | Director | 06 July 2006 | Active |
Unit 6b, Park Lane Industrial Estate, Park Lane Corsham, SN13 9LG | Director | 18 September 2006 | Active |
Unit 6b, Park Lane Industrial Estate, Park Lane Corsham, SN13 9LG | Director | 18 September 2006 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 09 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Capital | Capital allotment shares. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Officers | Change person director company with change date. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.