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.
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 | : |
|
Registered Address | : | Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Secretary | 15 May 1998 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 15 May 1998 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG | Director | 15 May 1998 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person secretary company with change date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2015-09-22 | Officers | Change person secretary company with change date. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-30 | Address | Change registered office address company with date old address. | Download |
2009-09-23 | Annual return | Legacy. | Download |
2008-09-24 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.