UKBizDB.co.uk

SPELDHURST MAXIMUM LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director01 September 2020Active
168 Bancroft Road, Widnes, England, WA8 3LL

Director08 December 2017Active
102 Flora Gardens, London, England, W6 0HR

Director24 December 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
4 Manor Gardens, London, United Kingdom, W4 2JL

Director08 November 2018Active
Flat 5, Jacotts House, Sutton Way, London, England, W10 5EU

Director20 May 2019Active
55, Bradley Road, Liverpool, United Kingdom, L21 7QE

Director10 November 2016Active
104 Whitley View Road, Rotherham, United Kingdom, S61 2HL

Director06 June 2018Active
41 Balmoral Crescent, Coatbridge, United Kingdom, ML5 5QQ

Director26 September 2018Active
4, Balmoral Road, Nottingham, United Kingdom, NG4 2GD

Director01 May 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-16Dissolution

Dissolution application strike off company.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Address

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

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Address

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

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Address

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

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.