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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Corporate Secretary | 23 November 2016 | Active |
3 Leafy Lane, River Club, Sandton, Gauteng, South Africa, | Director | 17 November 2007 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 27 November 1997 | Active |
3 Leafy Lane, River Club, Sandton, Gauteng, South Africa, | Secretary | 16 July 1998 | Active |
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN | Corporate Secretary | 17 November 2007 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 27 November 1997 | Active |
17 Pennsylvania Avenue, Cheltenham, GL51 7JJ | Director | 16 July 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 27 November 1997 | Active |
Steadwell House, Church End, Leckhampstead, MK18 5NU | Director | 10 May 2000 | Active |
Gable Cottage, 1 Plum Park Lane, Paulersbury, England, NN12 7NN | Director | 17 November 2007 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 27 November 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-14 | Gazette | Gazette filings brought up to date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Officers | Appoint corporate secretary company with name date. | Download |
2019-02-22 | Officers | Termination secretary company with name termination date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.