UKBizDB.co.uk

SPEED CONSULTANTS LIMITED

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

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.

Company Information

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:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:954 Eastern Avenue, Ilford, England, IG2 7JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
954, Eastern Avenue, Ilford, England, IG2 7JD

Secretary01 May 2014Active
64, Dovedale Avenue, Ilford, England, IG5 0QF

Director01 June 2016Active
47 Perkins Road, Ilford, IG2 7NQ

Secretary19 March 2007Active
134 Roundtree Road, Wembley, HA0 2ND

Secretary26 October 2006Active
974, Eastern Avenue, Ilford, England, IG2 7JD

Director01 May 2014Active
47 Perkins Road, Ilford, IG2 7NQ

Director01 June 2010Active
974, Eastern Avenue, Ilford, IG2 7JD

Director01 June 2016Active
104-106, Cranbrook Road, Ilford, England, IG1 4LZ

Director26 April 2012Active
47 Perkins Road, Ilford, IG2 7NQ

Director19 March 2007Active
30 Thornton Avenue, Croydon, CR0 3BU

Director26 October 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Address

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

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Termination director company with name termination date.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.