UKBizDB.co.uk

SPEEDTWIN DEVELOPMENTS LIMITED

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

This company is commonly known as Speedtwin Developments Limited. The company was founded 30 years ago and was given the registration number 02858942. The firm's registered office is in SURREY. You can find them at 1 The Green, Richmond, Surrey, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:SPEEDTWIN DEVELOPMENTS LIMITED
Company Number:02858942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:1 The Green, Richmond, Surrey, TW9 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Green, Richmond, Surrey, TW9 1PL

Secretary20 March 2000Active
1 The Green, Richmond, Surrey, TW9 1PL

Director10 October 2006Active
1 The Green, Richmond, Surrey, TW9 1PL

Director20 March 2000Active
Duffryn Catbrook Road, Catbrook, Chepstow, NP6 6NQ

Secretary01 July 1996Active
Upper Cae Garw Farm, Trelleck, Monmouth, NP5 4PJ

Secretary04 November 1993Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary04 October 1993Active
PO BOX 774, Seeb 111, Oman, Sultanate Of Oman, FOREIGN

Director21 March 2000Active
41 Church Avenue, Farnborough, GU14 7AP

Director04 November 1993Active
Upper Cae Garw Farm, Trelleck, Monmouth, NP5 4PJ

Director04 November 1993Active
Upper Cae Garw Farm, Trelleck, Monmouth, NP5 4PJ

Director30 December 1993Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director04 October 1993Active

People with Significant Control

Malcolm Geoffrey Ducker
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Christiana Cottage, Tregare, Dingestow, England, NP25 4DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Malcolm Geoffrey Ducker
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Christiana Cottage, Tregare, Dingestow, England, NP25 4DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (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
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Change person director company with change date.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-05Accounts

Accounts with accounts type total exemption small.

Download
2012-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.