UKBizDB.co.uk

SPEED 3969 LIMITED

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

This company is commonly known as Speed 3969 Limited. The company was founded 30 years ago and was given the registration number 02875140. The firm's registered office is in UXBRIDGE. You can find them at Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SPEED 3969 LIMITED
Company Number:02875140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1993
End of financial year:29 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Birmingham, B3 3HN

Secretary01 March 2021Active
156, Great Charles Street, Birmingham, B3 3HN

Director01 March 2021Active
43 Portland Place, London, W1N 3AG

Secretary20 January 1994Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Secretary31 October 2003Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary18 February 2002Active
74 Hazlewell Road, Putney, London, SW15 6UR

Secretary21 January 1994Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Secretary18 August 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 November 1993Active
91-93 Shuttleworth Road, London, SW11 3DL

Director18 September 2003Active
156, Great Charles Street, Birmingham, B3 3HN

Director13 November 2020Active
84 Highgate, West Hill, London, N6 6LU

Director17 September 2003Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director02 January 2007Active
74 Hazlewell Road, Putney, London, SW15 6UR

Director21 January 1994Active
7 Barber Close, Reading, RG10 0RZ

Director21 December 2005Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director25 April 2014Active
12 Tonsley Street, London, SW18 1BJ

Director18 September 2003Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director25 April 2014Active
Clarendon House, 2 Clarendon Close, London, W2 2NS

Director17 September 2003Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director21 December 2005Active
1 Littleworth Avenue, Esher, KT10 9PB

Director21 January 1994Active
93 Brambletye Park Road, Redhill, RH1 6EN

Director01 December 2003Active
93 Brambletye Park Road, Redhill, RH1 6EN

Director18 February 2002Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX

Director06 June 2017Active
32 Bentley Way, Stanmore, HA7 3RP

Director20 January 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 November 1993Active

People with Significant Control

Pizzaexpress (Restaurants) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hunton House, Highbridge Estate, Uxbridge, England, UB8 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-30Address

Move registers to sail company with new address.

Download
2021-10-30Address

Change sail address company with new address.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-12Address

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

Download
2021-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.