UKBizDB.co.uk

HENRY SPEIGHT LIMITED

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

This company is commonly known as Henry Speight Limited. The company was founded 19 years ago and was given the registration number 05234228. The firm's registered office is in PROSPECT ROAD. You can find them at Unit C2 Central Block, Sheaf Bank Business Park, Prospect Road, Sheffield. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:HENRY SPEIGHT LIMITED
Company Number:05234228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit C2 Central Block, Sheaf Bank Business Park, Prospect Road, Sheffield, S2 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Orgreave Close, Sheffield, England, S13 9NP

Director25 May 2022Active
26, Orgreave Close, Sheffield, England, S13 9NP

Director25 May 2022Active
26, Orgreave Close, Sheffield, England, S13 9NP

Director12 September 2022Active
33 Carr Road, Sheffield, S6 2WY

Secretary15 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 2004Active
Unit C2 Central Block, Sheaf Bank Business Park, Prospect Road, S2 3EN

Director01 March 2020Active
33 Carr Road, Sheffield, S6 2WY

Director15 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 September 2004Active

People with Significant Control

Mr Robert James Townroe
Notified on:12 September 2022
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:26, Orgreave Close, Sheffield, England, S13 9NP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Adrian Philips
Notified on:25 May 2022
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:26, Orgreave Close, Sheffield, England, S13 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Mumford
Notified on:25 May 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:26, Orgreave Close, Sheffield, England, S13 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kay Wright
Notified on:01 March 2020
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit C2b Sheaf Bank Business Park, 20 Prospect Road, Sheffield, United Kingdom, S2 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Grayson Wright
Notified on:17 September 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Unit C2 Central Block, Prospect Road, S2 3EN
Nature of control:
  • Significant influence or control

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
2024-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Address

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

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Miscellaneous

Legacy.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.