This company is commonly known as Speafi Limited. The company was founded 22 years ago and was given the registration number 04299511. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SPEAFI LIMITED |
---|---|---|
Company Number | : | 04299511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Street, Reading, Berkshire, RG1 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Street, Reading, United Kingdom, RG1 4PN | Director | 03 June 2011 | Active |
1, London Street, Reading, United Kingdom, RG1 4QW | Director | 01 December 2003 | Active |
1, London Street, Reading, United Kingdom, RG1 4PN | Director | 25 July 2013 | Active |
1, London Street, Reading, United Kingdom, RG1 4QW | Director | 05 October 2001 | Active |
1, London Street, Reading, RG1 4PN | Director | 27 June 2019 | Active |
1, London Street, Reading, United Kingdom, RG1 4QW | Director | 31 January 2003 | Active |
1, London Street, Reading, United Kingdom, RG1 4QW | Secretary | 05 October 2001 | Active |
1, London Street, Reading, United Kingdom, RG1 4PN | Director | 25 July 2013 | Active |
1, London Street, Reading, United Kingdom, RG1 4QW | Director | 25 July 2013 | Active |
72 Kingsway, Caversham Park, Reading, RG4 6RH | Director | 14 September 2006 | Active |
1, London Street, Reading, United Kingdom, RG1 4PN | Director | 11 October 2011 | Active |
15 Royston Court, 15 Sandhurst Road, Crowthorne, RG45 7HR | Director | 30 September 2005 | Active |
1, London Street, Reading, United Kingdom, RG1 4PN | Director | 08 October 2014 | Active |
4 The Huntley, Carmelite Drive, Reading, RG30 2SB | Director | 30 September 2005 | Active |
1, London Street, Reading, United Kingdom, RG1 4PN | Director | 04 October 2013 | Active |
1, London Street, Reading, RG1 4QW | Director | 29 July 2009 | Active |
The Old Coroners Court No 1, London Street, Reading, Berkshire, RG1 4QW | Director | 01 December 2003 | Active |
1, London Street, Reading, RG1 4QW | Director | 13 June 2002 | Active |
1, London Street, Reading, RG1 4PN | Director | 26 June 2018 | Active |
1, London Street, Reading, RG1 4PN | Director | 26 June 2018 | Active |
6 Cintra Close, Reading, RG2 7AL | Director | 07 October 2004 | Active |
1, London Street, Reading, RG1 4PN | Director | 29 July 2009 | Active |
28 Cariad Court, Cleeve Road, Goring, RG8 9BT | Director | 13 June 2002 | Active |
The Old Coroners Court No 1, London Street, Reading, Berkshire, RG1 4QW | Director | 27 June 2007 | Active |
14 Abbottsleigh Gardens, Caversham, Reading, RG4 6LA | Director | 30 September 2005 | Active |
Mr Jeremy Guy Parkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 1, London Street, Reading, RG1 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.