This company is commonly known as Speed Screed Limited. The company was founded 17 years ago and was given the registration number 05896405. The firm's registered office is in RETFORD. You can find them at 5 Ebor Court, Randall Park Way, Retford, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SPEED SCREED LIMITED |
---|---|---|
Company Number | : | 05896405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Ebor Court, Randall Park Way, Retford, Nottinghamshire, England, DN22 7WF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstone Barn, Town Street, Treswell, Retford, England, DN22 0EG | Secretary | 04 August 2006 | Active |
Millstone Barn, Town Street, Treswell, Retford, England, DN22 0EG | Director | 17 April 2007 | Active |
Millstone Barn, Town Street, Treswell, Retford, England, DN22 0EG | Director | 04 August 2006 | Active |
5 Ebor Court, Randall Park Way, Retford, England, DN22 7WF | Director | 18 May 2012 | Active |
22 Haven Avenue, Brough, HU15 1DP | Director | 04 August 2006 | Active |
Mr Andrew John Parkin | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Millstone Barn, Town Street, Retford, England, DN22 0EG |
Nature of control | : |
|
Mrs Nicola Parkin | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Millstone Barn, Town Street, Retford, England, DN22 0EG |
Nature of control | : |
|
Mr Andrew John Parkin | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5 Ebor Court, Randall Park Way, Retford, England, DN22 7WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-24 | Gazette | Gazette notice compulsory. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.