This company is commonly known as Speldhurst Maximum Ltd. The company was founded 9 years ago and was given the registration number 09545407. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.
Name | : | SPELDHURST MAXIMUM LTD |
---|---|---|
Company Number | : | 09545407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 01 September 2020 | Active |
168 Bancroft Road, Widnes, England, WA8 3LL | Director | 08 December 2017 | Active |
102 Flora Gardens, London, England, W6 0HR | Director | 24 December 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
4 Manor Gardens, London, United Kingdom, W4 2JL | Director | 08 November 2018 | Active |
Flat 5, Jacotts House, Sutton Way, London, England, W10 5EU | Director | 20 May 2019 | Active |
55, Bradley Road, Liverpool, United Kingdom, L21 7QE | Director | 10 November 2016 | Active |
104 Whitley View Road, Rotherham, United Kingdom, S61 2HL | Director | 06 June 2018 | Active |
41 Balmoral Crescent, Coatbridge, United Kingdom, ML5 5QQ | Director | 26 September 2018 | Active |
4, Balmoral Road, Nottingham, United Kingdom, NG4 2GD | Director | 01 May 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Charlie Handley-Coates | ||
Notified on | : | 20 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, Jacotts House, London, England, W10 5EU |
Nature of control | : |
|
Mr Patrick Noel Barry | ||
Notified on | : | 24 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102 Flora Gardens, London, England, W6 0HR |
Nature of control | : |
|
Mr Andys Guillen | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 4 Manor Gardens, London, United Kingdom, W4 2JL |
Nature of control | : |
|
Mr Bright Tafirenyika | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 41 Balmoral Crescent, Coatbridge, United Kingdom, ML5 5QQ |
Nature of control | : |
|
Mr Carl Sayer | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104 Whitley View Road, Rotherham, United Kingdom, S61 2HL |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Ms Sarah Ann Attwater | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 168 Bancroft Road, Widnes, England, WA8 3LL |
Nature of control | : |
|
Steven Mercer | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 168 Bancroft Road, Widnes, England, WA8 3LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-16 | Dissolution | Dissolution application strike off company. | Download |
2020-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.