SPEEDLIGHT LIMITED
HIGHAM FERRERS

Hellopages » Northamptonshire » East Northamptonshire » NN10 8BW
Company number 01684121
Status Active
Incorporation Date 3 December 1982
Company Type Private Limited Company
Address CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,125 . The most likely internet sites of SPEEDLIGHT LIMITED are www.speedlight.co.uk, and www.speedlight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Kettering Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedlight Limited is a Private Limited Company. The company registration number is 01684121. Speedlight Limited has been working since 03 December 1982. The present status of the company is Active. The registered address of Speedlight Limited is Carlton House High Street Higham Ferrers Northamptonshire Nn10 8bw. . SADANANDAN, Navin is a Secretary of the company. GREY, Kevin John is a Director of the company. Secretary AVLANI, Ashish Nagindas has been resigned. Secretary PATEL, Indira has been resigned. Director AVLANI, Ashish Nagindas has been resigned. Director GREY, Kevin John has been resigned. Director PATEL, Indira has been resigned. Director PATEL, Suryakant has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SADANANDAN, Navin
Appointed Date: 03 August 2007

Director
GREY, Kevin John
Appointed Date: 12 December 2003
70 years old

Resigned Directors

Secretary
AVLANI, Ashish Nagindas
Resigned: 03 August 2007
Appointed Date: 12 December 2003

Secretary
PATEL, Indira
Resigned: 12 December 2003

Director
AVLANI, Ashish Nagindas
Resigned: 31 March 2005
60 years old

Director
GREY, Kevin John
Resigned: 03 March 1994
70 years old

Director
PATEL, Indira
Resigned: 12 December 2003
86 years old

Director
PATEL, Suryakant
Resigned: 25 March 1995
83 years old

Persons With Significant Control

Mr Kevin John Grey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Grey
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEEDLIGHT LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,125

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,125

...
... and 80 more events
23 May 1988
New director appointed

25 Feb 1988
Accounts for a small company made up to 31 March 1987

08 Dec 1987
Return made up to 14/06/87; full list of members

13 Jul 1987
Accounts for a small company made up to 31 March 1986

16 Oct 1986
Return made up to 14/06/86; full list of members

SPEEDLIGHT LIMITED Charges

28 April 2006
Fixed and floating charge
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 1983
Mortgage debenture
Delivered: 15 March 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/hold & f/hold…