UKBizDB.co.uk

SPEEDHEAT LIMITED

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

This company is commonly known as Speedheat Limited. The company was founded 21 years ago and was given the registration number 04596132. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPEEDHEAT LIMITED
Company Number:04596132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Cairnhill Court, Carluke, Scotland, ML8 4EP

Director01 August 2022Active
12 Cairnhill Court, Carluke, Scotland, ML8 4EP

Director01 August 2022Active
3 Leafy Lane, River Club, Sandton, Gauteng, South Africa,

Secretary07 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 November 2002Active
3 Leafy Lane, River Club, Sandton, Gauteng, South Africa,

Director01 October 2009Active
Steadwell House, Church End, Leckhampstead, MK18 5NU

Director07 July 2003Active
Steadwell House, Church End, Leckhampstead, MK18 5NU

Director17 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 November 2002Active

People with Significant Control

Mrs Catherine Van Eeden
Notified on:01 August 2022
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Scotland
Address:12 Cairnhill Court, Carluke, Scotland, ML8 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Johan Van Eeden
Notified on:01 August 2022
Status:Active
Date of birth:October 1967
Nationality:South African
Country of residence:Scotland
Address:12 Cairnhill Court, Carluke, Scotland, ML8 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pieter Johannes Jansens
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:Dutch
Country of residence:South Africa
Address:3 Leafy Lane, River Club, Gauteng, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Address

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

Download
2023-06-13Accounts

Change account reference date company previous extended.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Officers

Change person secretary company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.