UKBizDB.co.uk

SUPERSPEED FASHION BELTS LIMITED

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

This company is commonly known as Superspeed Fashion Belts Limited. The company was founded 44 years ago and was given the registration number 01494018. The firm's registered office is in LONDON. You can find them at 11 Drysdale Avenue, Drysdale Avenue, London, . This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.

Company Information

Name:SUPERSPEED FASHION BELTS LIMITED
Company Number:01494018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:11 Drysdale Avenue, Drysdale Avenue, London, England, E4 7NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Spencer Walk, Rickmansworth, United Kingdom, WD3 4EE

Secretary-Active
15, Sherfield Avenue, Rickmansworth, England, WD3 1NQ

Director20 February 2023Active
15, Sherfield Avenue, Rickmansworth, England, WD3 1NQ

Director20 February 2023Active
19, Spencer Walk, Rickmansworth, WD3 4EE

Director-Active
19, Spencer Walk, Rickmansworth, WD3 4EE

Director-Active

People with Significant Control

Mr Marc Elliot Holden
Notified on:31 March 2023
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:15 Sherfield Avenue, 15 Sherfield Avenue, Rickmansworth, England, WD3 1NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Julie Christine O'Dea
Notified on:31 March 2023
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:15 Sherfield Avenue, Sherfield Avenue, Rickmansworth, England, WD3 1NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Patrick O'Dea
Notified on:19 November 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:19, Spencer Walk, Rickmansworth, England, WD3 4EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lena Joyce O'Dea
Notified on:19 November 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:19, Spencer Walk, Rickmansworth, England, WD3 4EE
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination secretary company with name termination date.

Download
2024-04-12Officers

Appoint person secretary company with name date.

Download
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.