Company number 09187893
Status Active
Incorporation Date 28 August 2014
Company Type Private Limited Company
Address THE RICKYARD, NEWTON ST. LOE, BATH, BA2 9BT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TRUESPEED COMMUNICATIONS LTD are www.truespeedcommunications.co.uk, and www.truespeed-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Truespeed Communications Ltd is a Private Limited Company.
The company registration number is 09187893. Truespeed Communications Ltd has been working since 28 August 2014.
The present status of the company is Active. The registered address of Truespeed Communications Ltd is The Rickyard Newton St Loe Bath Ba2 9bt. . MULCAHY, Patrick John is a Secretary of the company. HORNAK, Francis Benedict is a Director of the company. JONES, Andrew Peter Mitchell is a Director of the company. KARTHAUSER, Josef Lawrence Paul, Dr is a Director of the company. MULCAHY, Patrick John is a Director of the company. OSBORNE, Clarke Anthony is a Director of the company. PLACE, James Callow is a Director of the company. WIENBURG, Evan Frank is a Director of the company. Director MCCABE, Matthew David has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Francis Benedict Hornak
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TRUESPEED COMMUNICATIONS LTD Events
25 Jan 2017
Total exemption small company accounts made up to 31 August 2016
31 Aug 2016
Confirmation statement made on 28 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
26 May 2016
Registration of charge 091878930006, created on 10 May 2016
26 May 2016
Registration of charge 091878930004, created on 10 May 2016
...
... and 30 more events
11 Dec 2014
Appointment of Mr Clarke Anthony Osborne as a director on 4 December 2014
19 Nov 2014
Appointment of Mr Matthew David Mccabe as a director on 19 November 2014
19 Nov 2014
Appointment of Mr Evan Frank Wienburg as a director on 19 November 2014
17 Nov 2014
Registered office address changed from Wellow Farm Barn Norton Lane Wellow Bath BA2 8QR England to The Rickyard Newton St. Loe Bath BA2 9BT on 17 November 2014
28 Aug 2014
Incorporation
Statement of capital on 2014-08-28
-
MODEL ARTICLES ‐
Model articles adopted
13 May 2016
Charge code 0918 7893 0002
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Peter Froome
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0017
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Ofso Limited
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0016
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Gillian Wookey
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0015
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Kevin and Gillie Slater
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0014
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Robert Withey
Description: Contains floating charge…
10 May 2016
Charge code 0918 7893 0013
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Ofso Limited
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0012
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Andrew Jones
Description: Contains floating charge…
10 May 2016
Charge code 0918 7893 0011
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Michael Simmons
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0010
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Edmund Bruegger
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0009
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: John Waldron
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0008
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Robert Withey
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0007
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Brian Chard
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0006
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Andrew Jones
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0005
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Andy Jones
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0004
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Andrew Vickery
Description: Contains fixed charge…
10 May 2016
Charge code 0918 7893 0003
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Don Weston
Description: Contains fixed charge…
5 May 2016
Charge code 0918 7893 0001
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Francis Benedict Hornak
Description: Contains fixed charge…