UKBizDB.co.uk

SPEEDY SIGNS LTD.

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

This company is commonly known as Speedy Signs Ltd.. The company was founded 22 years ago and was given the registration number 04285550. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Thursfields Accountancy Ltd Marcus House, Parkhall Road, Stoke-on-trent, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SPEEDY SIGNS LTD.
Company Number:04285550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Thursfields Accountancy Ltd Marcus House, Parkhall Road, Stoke-on-trent, United Kingdom, ST3 5XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, Bridgewood Street, Longton, Stoke-On-Trent, England, ST3 1HW

Director30 November 2012Active
39, Waterhead Road, Stoke-On-Trent, England, ST3 5NG

Secretary11 September 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary11 September 2001Active
Reservoir Cottage, 39 Waterhead Road, Meir Stoke On Trent, ST3 5NG

Director01 January 2016Active
13 Thistlebury Avenue, Newcastle, ST5 9LU

Director11 September 2001Active
39, Waterhead Road, Stoke-On-Trent, England, ST3 5NG

Director11 September 2001Active
Woodburn Cottage 4 Stallington, Cottages Stallington Road, Stoke On Trent, ST11 9QT

Director11 September 2001Active

People with Significant Control

Mr Paul Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Reservoir Cottage, Meir Stoke On Trent, ST3 5NG
Nature of control:
  • Significant influence or control
Mr John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Reservoir Cottage, Meir Stoke On Trent, ST3 5NG
Nature of control:
  • Significant influence or control
Mr Adam Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Address:Reservoir Cottage, Meir Stoke On Trent, ST3 5NG
Nature of control:
  • Significant influence or control
Mr Barry Steven John Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Unit 4a, Bridgewood Street, Stoke-On-Trent, England, ST3 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Address

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

Download
2021-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Address

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

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination secretary company with name termination date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.