This company is commonly known as Speedwell (devizes) Limited. The company was founded 23 years ago and was given the registration number 04153741. The firm's registered office is in DEVIZES. You can find them at Speedwell Yew Tree Cottage, 127 Poulshot Road, Devizes, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SPEEDWELL (DEVIZES) LIMITED |
---|---|---|
Company Number | : | 04153741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Speedwell Yew Tree Cottage, 127 Poulshot Road, Devizes, Wiltshire, United Kingdom, SN10 1RZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Speedwell, 11 Walden Lodge Close, Devizes, United Kingdom, SN10 5BU | Secretary | 20 February 2018 | Active |
Yew Tree Cottage, 127 Poulshot Road, Devizes, United Kingdom, SN10 1RZ | Director | 20 February 2018 | Active |
Yew Tree Cottage, 127 Poulshot Road, Devizes, United Kingdom, SN10 1RZ | Director | 20 February 2018 | Active |
Yew Tree Cottage, 127 Poulshot Road, Devizes, United Kingdom, SN10 1RZ | Director | 20 February 2018 | Active |
Yew Tree Cottage, 127 Poulshot Road, Devizes, United Kingdom, SN10 1RZ | Director | 05 February 2001 | Active |
Yew Tree Cottage, 127 Poulshot Road, Devizes, United Kingdom, SN10 1RZ | Director | 20 February 2018 | Active |
11 Walden Lodge Close, Devizes, SN10 5BU | Secretary | 05 February 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 05 February 2001 | Active |
11 Walden Lodge Close, Devizes, SN10 5BU | Director | 05 February 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 05 February 2001 | Active |
Michael Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Speedwell, 11 Walden Lodge Close, Devizes, United Kingdom, SN10 5BU |
Nature of control | : |
|
Lindsey Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Speedwell, 11 Walden Lodge Close, Devizes, United Kingdom, SN10 5BU |
Nature of control | : |
|
Jean Perrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Speedwell, 11 Walden Lodge Close, Devizes, United Kingdom, SN10 5BU |
Nature of control | : |
|
Clive Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Speedwell, 11 Walden Lodge Close, Devizes, United Kingdom, SN10 5BU |
Nature of control | : |
|
Roy Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Speedwell, 11 Walden Lodge Close, Devizes, United Kingdom, SN10 5BU |
Nature of control | : |
|
Mrs Maureen Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Speedwell 11, Walden, Devizes, United Kingdom, SN10 5BU |
Nature of control | : |
|
Thomas Percival Fussell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Speedwell 11, Walden, Devizes, United Kingdom, SN10 5BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.