UKBizDB.co.uk

SPEEDHEAT U.K. LIMITED

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

This company is commonly known as Speedheat U.k. Limited. The company was founded 26 years ago and was given the registration number 03472699. 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 46900 - Non-specialised wholesale trade.

Company Information

Name:SPEEDHEAT U.K. LIMITED
Company Number:03472699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

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
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Corporate Secretary23 November 2016Active
3 Leafy Lane, River Club, Sandton, Gauteng, South Africa,

Director17 November 2007Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary27 November 1997Active
3 Leafy Lane, River Club, Sandton, Gauteng, South Africa,

Secretary16 July 1998Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Corporate Secretary17 November 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 November 1997Active
17 Pennsylvania Avenue, Cheltenham, GL51 7JJ

Director16 July 1998Active
120 East Road, London, N1 6AA

Nominee Director27 November 1997Active
Steadwell House, Church End, Leckhampstead, MK18 5NU

Director10 May 2000Active
Gable Cottage, 1 Plum Park Lane, Paulersbury, England, NN12 7NN

Director17 November 2007Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director27 November 1997Active

People with Significant Control

Mrs Joan Elizabeth Pentland
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pieter Johannes Jansens
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:Dutch
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Appoint corporate secretary company with name date.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

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
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.