UKBizDB.co.uk

SPEAK OUT IN HOUNSLOW

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

This company is commonly known as Speak Out In Hounslow. The company was founded 22 years ago and was given the registration number 04296856. The firm's registered office is in BRENTFORD. You can find them at Suite 2-03 Qwest, 1110 Great West Road, Brentford, Middlesex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SPEAK OUT IN HOUNSLOW
Company Number:04296856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Suite 2-03 Qwest, 1110 Great West Road, Brentford, Middlesex, England, TW8 0GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Secretary25 November 2013Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director25 November 2013Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director04 August 2022Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director06 September 2011Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director25 November 2013Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director04 August 2022Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director03 May 2017Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director15 April 2015Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director04 August 2022Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director14 May 2019Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director01 May 2018Active
Town Wharfe, Dock Road, Brentford, TW8 8AG

Secretary01 October 2001Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Secretary24 February 2010Active
48 Harrow Road, Bedfont, TW14 8RT

Secretary15 October 2004Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director27 February 2012Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director15 April 2015Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director18 January 2002Active
27 Wyatt Close, Feltham, TW13 5ET

Director22 November 2002Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director03 May 2017Active
49 Brettenham Road, Walthamstow, London, E17 5AZ

Director30 May 2002Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director15 April 2015Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director24 February 2010Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director08 March 2002Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director24 February 2010Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director24 February 2010Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director19 June 2007Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director24 February 2010Active
Suite 2-03 Qwest, 1110 Great West Road, Brentford, England, TW8 0GP

Director14 May 2019Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director13 March 2006Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director15 September 2011Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director11 June 2004Active
173 Bath Road, Hounslow, TW3 3BU

Director01 October 2001Active
43b Buckingham Road, Harlesden, NW10 4RJ

Director31 March 2006Active
551, London Road, Isleworth, TW7 4DS

Director24 February 2010Active
158-160, Van Gogh House Business Centre, Isleworth, London, United Kingdom, TW7 7DL

Director24 February 2010Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.