UKBizDB.co.uk

SPEEDADAPT LIMITED

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

This company is commonly known as Speedadapt Limited. The company was founded 27 years ago and was given the registration number 03262148. The firm's registered office is in BERKSHIRE. You can find them at Orwell House, 50 High Street, Hungerford, Berkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPEEDADAPT LIMITED
Company Number:03262148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orwell House, 50 High Street, Hungerford, United Kingdom, RG17 0NE

Director21 November 1996Active
Orwell House, 50 High Street, Hungerford, United Kingdom, RG17 0NE

Director18 September 2017Active
3 Sanden Close, Hungerford, RG17 0LA

Secretary25 October 1996Active
Al Badie Villa No 66, Street No8 Sector No 2-18, Abu Dhabi, U A E,

Secretary21 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 1996Active
3 Sanden Close, Hungerford, RG17 0LA

Director25 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 October 1996Active

People with Significant Control

Mr Michael Stephen Hill
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Orwell House, 50 High Street, Hungerford, United Kingdom, RG17 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Barbara Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Orwell House, 50 High Street, Hungerford, United Kingdom, RG17 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-10Officers

Termination secretary company with name termination date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Persons with significant control

Change to a person with significant control.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.