FOUR SPEED EXPRESS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 02212006
Status Active
Incorporation Date 20 January 1988
Company Type Private Limited Company
Address LIFFORD HALL, TUNNEL LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 7 . The most likely internet sites of FOUR SPEED EXPRESS LIMITED are www.fourspeedexpress.co.uk, and www.four-speed-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Four Speed Express Limited is a Private Limited Company. The company registration number is 02212006. Four Speed Express Limited has been working since 20 January 1988. The present status of the company is Active. The registered address of Four Speed Express Limited is Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3jn. . GROCOTT, Leona Jane is a Secretary of the company. HUMPHREYS, Ernest Alfred is a Director of the company. Secretary HUMPHREYS, Ernest Alfred has been resigned. Director PRICE, Brian Malcolm has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GROCOTT, Leona Jane
Appointed Date: 12 November 1999

Director

Resigned Directors

Secretary
HUMPHREYS, Ernest Alfred
Resigned: 12 November 1999

Director
PRICE, Brian Malcolm
Resigned: 12 November 1999
81 years old

Persons With Significant Control

Mr Ernest Alfred Humphreys
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOUR SPEED EXPRESS LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7

19 Jan 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 7

...
... and 73 more events
13 Feb 1990
Return made up to 14/01/90; full list of members

13 Feb 1990
Return made up to 14/01/90; full list of members

15 Feb 1988
Accounting reference date notified as 30/06

03 Feb 1988
Secretary resigned;new secretary appointed

20 Jan 1988
Incorporation

FOUR SPEED EXPRESS LIMITED Charges

19 May 2011
All assets debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 1998
Debenture
Delivered: 13 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…