This company is commonly known as Speed Consultants Limited. The company was founded 17 years ago and was given the registration number 05979535. The firm's registered office is in ILFORD. You can find them at 954 Eastern Avenue, , Ilford, . This company's SIC code is 69202 - Bookkeeping activities.
Name | : | SPEED CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 05979535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 954 Eastern Avenue, Ilford, England, IG2 7JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
954, Eastern Avenue, Ilford, England, IG2 7JD | Secretary | 01 May 2014 | Active |
64, Dovedale Avenue, Ilford, England, IG5 0QF | Director | 01 June 2016 | Active |
47 Perkins Road, Ilford, IG2 7NQ | Secretary | 19 March 2007 | Active |
134 Roundtree Road, Wembley, HA0 2ND | Secretary | 26 October 2006 | Active |
974, Eastern Avenue, Ilford, England, IG2 7JD | Director | 01 May 2014 | Active |
47 Perkins Road, Ilford, IG2 7NQ | Director | 01 June 2010 | Active |
974, Eastern Avenue, Ilford, IG2 7JD | Director | 01 June 2016 | Active |
104-106, Cranbrook Road, Ilford, England, IG1 4LZ | Director | 26 April 2012 | Active |
47 Perkins Road, Ilford, IG2 7NQ | Director | 19 March 2007 | Active |
30 Thornton Avenue, Croydon, CR0 3BU | Director | 26 October 2006 | Active |
Mr Thanalingam Iyinkaran | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 954, Eastern Avenue, Ilford, England, IG2 7JD |
Nature of control | : |
|
Mr Thanalingam Iyinkaran | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 954, Eastern Avenue, Ilford, England, IG2 7JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Appoint person director company with name date. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
2016-06-09 | Officers | Appoint person director company with name date. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.