SPEEDY FIXINGS LIMITED
ESSEX

Hellopages » Essex » Colchester » CO3 3AD

Company number 03812498
Status Active
Incorporation Date 23 July 1999
Company Type Private Limited Company
Address TOWN WALL HOUSE BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of SPEEDY FIXINGS LIMITED are www.speedyfixings.co.uk, and www.speedy-fixings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Speedy Fixings Limited is a Private Limited Company. The company registration number is 03812498. Speedy Fixings Limited has been working since 23 July 1999. The present status of the company is Active. The registered address of Speedy Fixings Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. The company`s financial liabilities are £6.11k. It is £-6.92k against last year. And the total assets are £194.79k, which is £36.93k against last year. TOWN WALL EXECUTOR & TRUSTEE COMPANY LIMITED is a Secretary of the company. BURGESS, Kevin Paul is a Director of the company. Secretary BURGESS, Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


speedy fixings Key Finiance

LIABILITIES £6.11k
-54%
CASH n/a
TOTAL ASSETS £194.79k
+23%
All Financial Figures

Current Directors

Secretary
TOWN WALL EXECUTOR & TRUSTEE COMPANY LIMITED
Appointed Date: 01 June 2006

Director
BURGESS, Kevin Paul
Appointed Date: 23 July 1999
68 years old

Resigned Directors

Secretary
BURGESS, Susan
Resigned: 01 June 2006
Appointed Date: 23 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 July 1999
Appointed Date: 23 July 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 July 1999
Appointed Date: 23 July 1999

Persons With Significant Control

Burgess Industrial Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

Mr Kevin Paul Burgess
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SPEEDY FIXINGS LIMITED Events

05 Sep 2016
Confirmation statement made on 23 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 January 2016
13 Aug 2015
Total exemption small company accounts made up to 31 January 2015
24 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 80

23 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 80

...
... and 38 more events
20 Aug 1999
Director resigned
20 Aug 1999
New secretary appointed
20 Aug 1999
New director appointed
20 Aug 1999
Registered office changed on 20/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Jul 1999
Incorporation