UKBizDB.co.uk

SPEEDECK FOUNDATIONS LIMITED

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

This company is commonly known as Speedeck Foundations Limited. The company was founded 10 years ago and was given the registration number 08894199. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SPEEDECK FOUNDATIONS LIMITED
Company Number:08894199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director13 February 2014Active
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director06 February 2019Active
C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director01 November 2014Active
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director13 February 2014Active
Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, United Kingdom, WD3 1DS

Director01 November 2014Active

People with Significant Control

Paul Clyde Noble
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:146 High Street, Walkern, Stevenage, United Kingdom, SG2 7NV
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Badham
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type medium.

Download
2023-03-31Address

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

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Capital

Capital cancellation shares.

Download
2021-04-02Capital

Capital return purchase own shares.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-20Capital

Capital alter shares subdivision.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.