SPEAKS HIRE LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5SP

Company number 06116748
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address EQUITABLE HOUSE, 55 PELLON LANE, HALIFAX, WEST YORKSHIRE, HX1 5SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of SPEAKS HIRE LIMITED are www.speakshire.co.uk, and www.speaks-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Speaks Hire Limited is a Private Limited Company. The company registration number is 06116748. Speaks Hire Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Speaks Hire Limited is Equitable House 55 Pellon Lane Halifax West Yorkshire Hx1 5sp. . WHITTAM, Alison Ann is a Secretary of the company. WHITTAM, Alison Ann is a Director of the company. WHITTAM, Kevin John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITTAM, Alison Ann
Appointed Date: 19 February 2007

Director
WHITTAM, Alison Ann
Appointed Date: 19 February 2007
62 years old

Director
WHITTAM, Kevin John
Appointed Date: 19 February 2007
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Mr Kevin John Whittam
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Ann Whittam
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEAKS HIRE LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

17 Oct 2015
Total exemption small company accounts made up to 28 February 2015
11 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 18 more events
03 Mar 2007
New director appointed
03 Mar 2007
New secretary appointed;new director appointed
19 Feb 2007
Secretary resigned
19 Feb 2007
Director resigned
19 Feb 2007
Incorporation

SPEAKS HIRE LIMITED Charges

1 July 2008
Debenture
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…