UKBizDB.co.uk

SPEEDS HOLDINGS

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

This company is commonly known as Speeds Holdings. The company was founded 62 years ago and was given the registration number 00720295. The firm's registered office is in LEEDS. You can find them at Gresham House, 5-7 St Pauls Street, Leeds, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:SPEEDS HOLDINGS
Company Number:00720295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1962
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Secretary15 May 1998Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director15 May 1998Active
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

Director15 May 1998Active
Havenhurst 9-11 Chaddesley Glen, Poole, BH13 7PA

Secretary-Active
Woodford Chevin End Road, Menston, Ilkley, LS29 6BN

Director-Active
Havenhurst 9-11 Chaddesley Glen, Poole, BH13 7PA

Director-Active

People with Significant Control

Mr Paul David Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Om Speed 1996 Discretionary Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Ian Roger Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Mary Ann Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person secretary company with change date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-09-22Officers

Change person secretary company with change date.

Download
2015-09-22Officers

Change person director company with change date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-30Address

Change registered office address company with date old address.

Download
2009-09-23Annual return

Legacy.

Download
2008-09-24Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.