UKBizDB.co.uk

SPEED 472 LIMITED

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

This company is commonly known as Speed 472 Limited. The company was founded 33 years ago and was given the registration number 02517462. The firm's registered office is in ESSEX. You can find them at 1 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SPEED 472 LIMITED
Company Number:02517462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, Essex, SS1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director01 January 2016Active
Tindon Manor, Wimbish, Saffron Walden, CB10 2XT

Secretary-Active
1, Nelson Street, Southend On Sea, United Kingdom, SS1 1EF

Secretary01 January 2016Active
169 Burges Road, Thorpe Bay, Southend On Sea, SS1 3JN

Secretary16 February 1998Active
11 Nicholson Road, Thundersley, Benfleet, SS7 1RL

Secretary31 August 2000Active
Granville House, 18 Hatley Drive, Burwell, CB5 0AY

Secretary-Active
Tindon Manor, Wimbish, Saffron Walden, CB10 2XT

Director-Active
169 Burges Road, Thorpe Bay, Southend On Sea, SS1 3JN

Director16 February 1998Active
The White House, Bournes Green Chase, Shoeburyness, SS3 8AU

Director16 February 1998Active
Gorse Cottage, Spratts Marsh, Great Horkesley, Colchester, CO6 4HJ

Director-Active
Granville House, 18 Hatley Drive, Burwell, CB5 0AY

Director24 September 1997Active

People with Significant Control

Branspur Limited
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Helen Christine Elmore
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:1, Nelson Street, Southend On Sea, England, SS1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Nicholas Clifford Elmore
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:1, Nelson Street, Southend On Sea, England, SS1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Persons with significant control

Change to a person with significant control.

Download
2023-12-17Officers

Change person director company with change date.

Download
2023-12-17Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.