UKBizDB.co.uk

SPEEDY IRON LIMITED

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

This company is commonly known as Speedy Iron Limited. The company was founded 21 years ago and was given the registration number 04754417. The firm's registered office is in HIGH WYCOMBE. You can find them at 27 Brackley Road, Hazlemere, High Wycombe, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:SPEEDY IRON LIMITED
Company Number:04754417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27 Brackley Road, Hazlemere, High Wycombe, England, HP15 7EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Eaton Hall Crescent, Broughton, Milton Keynes, England, MK10 7FB

Director16 February 2024Active
37, Eaton Hall Crescent, Broughton, Milton Keynes, England, MK10 7FB

Director16 February 2024Active
Greatworth Hall Business Centre, Greatworth, Banbury, England, OX17 2DH

Secretary27 April 2006Active
Century House, 12 High Street, Marlow, SL7 1AW

Secretary09 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 May 2003Active
Greatworth Hall Business Centre, Greatworth, Banbury, England, OX17 2DH

Director01 December 2006Active
Sentosa,, Little Frieth, Frieth, Henley On Thames, RG9 6NU

Director06 May 2003Active
37, Eaton Hall Crescent, Broughton, Milton Keynes, England, MK10 7FB

Director09 February 2017Active
37, Eaton Hall Crescent, Broughton, Milton Keynes, England, MK10 7FB

Director01 January 2010Active
8 Ryland Close, Tetbury, GL8 8TF

Director27 April 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 May 2003Active

People with Significant Control

Prowess Holdings Limited
Notified on:16 February 2024
Status:Active
Country of residence:United Kingdom
Address:37, Eaton Hall Crescent, Milton Keynes, United Kingdom, MK10 7FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Roland Gaynard
Notified on:07 April 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:37, Eaton Hall Crescent, Milton Keynes, England, MK10 7FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Gaynard
Notified on:07 April 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:37, Eaton Hall Crescent, Milton Keynes, England, MK10 7FB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Change account reference date company previous extended.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Capital

Capital allotment shares.

Download
2019-05-24Address

Change registered office address company with date old address new address.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.