UKBizDB.co.uk

SPEEDLINE SERVICES LIMITED

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

This company is commonly known as Speedline Services Limited. The company was founded 4 years ago and was given the registration number 12122405. The firm's registered office is in BRADFORD. You can find them at Unit 2-4 Alpha Business Centre, 173 Otley Road, Bradford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SPEEDLINE SERVICES LIMITED
Company Number:12122405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 80100 - Private security activities
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Unit 2-4 Alpha Business Centre, 173 Otley Road, Bradford, England, BD3 0HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Stamford Close, London, England, N15 4PX

Director30 June 2021Active
73, Warren Road, Birmingham, United Kingdom, B8 2YD

Secretary25 July 2019Active
12, Legrams Lane, Bradford, England, BD7 2AA

Director01 June 2021Active
272, Washington Street, Bradford, England, BD8 9QR

Director26 July 2019Active
Unit 2-4, Alpha Business Centre, 173 Otley Road, Bradford, England, BD3 0HX

Director17 December 2019Active
Unit 2-4, Alpha Business Centre, 173 Otley Road, Bradford, England, BD3 0HX

Director15 May 2020Active
73, Warren Road, Birmingham, United Kingdom, B8 2YD

Director25 July 2019Active

People with Significant Control

Fawad Rehman
Notified on:01 July 2021
Status:Active
Date of birth:January 1970
Nationality:French
Country of residence:England
Address:13, Stamford Close, London, England, N15 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saleem Akhtar
Notified on:01 June 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:121, Legrams Lane, Bradford, England, BD7 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Misbah Ud Din Sani
Notified on:20 May 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Unit 2-4, Alpha Business Centre, Bradford, England, BD3 0HX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saeed Qayyum
Notified on:17 December 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:74, Bennetts Road, Birmingham, England, B8 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Nisar
Notified on:26 July 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:272, Washington Street, Bradford, England, BD8 9QR
Nature of control:
  • Voting rights 75 to 100 percent
Mr Misbah Ud Din Sani
Notified on:25 July 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:73, Warren Road, Birmingham, United Kingdom, B8 2YD
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Address

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

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-04-27Address

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

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Address

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

Download

Copyright © 2024. All rights reserved.