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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4a, Bridgewood Street, Longton, Stoke-On-Trent, England, ST3 1HW | Director | 30 November 2012 | Active |
39, Waterhead Road, Stoke-On-Trent, England, ST3 5NG | Secretary | 11 September 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 11 September 2001 | Active |
Reservoir Cottage, 39 Waterhead Road, Meir Stoke On Trent, ST3 5NG | Director | 01 January 2016 | Active |
13 Thistlebury Avenue, Newcastle, ST5 9LU | Director | 11 September 2001 | Active |
39, Waterhead Road, Stoke-On-Trent, England, ST3 5NG | Director | 11 September 2001 | Active |
Woodburn Cottage 4 Stallington, Cottages Stallington Road, Stoke On Trent, ST11 9QT | Director | 11 September 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.