UKBizDB.co.uk

SPEEDNET INTERNATIONAL LIMITED

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

This company is commonly known as Speednet International Limited. The company was founded 22 years ago and was given the registration number 04301555. The firm's registered office is in HEREFORD. You can find them at Unit 13 Tarsmill Court, Rotherwas Industrial Estate, Hereford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SPEEDNET INTERNATIONAL LIMITED
Company Number:04301555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 13 Tarsmill Court, Rotherwas Industrial Estate, Hereford, HR2 6JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Tarsmill Court, Rotherwas Industrial Estate, Hereford, England, HR2 6JZ

Secretary14 February 2006Active
Unit 13, Tarsmill Court, Rotherwas Industrial Estate, Hereford, HR2 6JZ

Director22 October 2001Active
Unit 13, Tarsmill Court, Rotherwas Industrial Estate, Hereford, HR2 6JZ

Director14 February 2006Active
7 Brampton Road, Newton Farm Estate, HR2 7DE

Secretary22 October 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 October 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 October 2001Active

People with Significant Control

Mrs Mihaela Reynolds
Notified on:14 March 2018
Status:Active
Date of birth:October 1974
Nationality:Romanian
Address:Unit 13, Tarsmill Court, Hereford, HR2 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mihaela Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Romanian
Address:Unit 13, Tarsmill Court, Hereford, HR2 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Edward Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Unit 13, Tarsmill Court, Hereford, HR2 6JZ
Nature of control:
  • Ownership of shares 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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Officers

Change person director company with change date.

Download
2014-11-12Officers

Change person director company with change date.

Download
2014-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.