SPEED 9861 LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 05075681
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of SPEED 9861 LIMITED are www.speed9861.co.uk, and www.speed-9861.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speed 9861 Limited is a Private Limited Company. The company registration number is 05075681. Speed 9861 Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Speed 9861 Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . LAVERACK, Malcolm Raymond is a Secretary of the company. LAVERACK, Malcolm Raymond is a Director of the company. LAVERACK, Natalie Rose is a Director of the company. LAVERACK, Sally Maria is a Director of the company. LAVERACK, Sophie Rose is a Director of the company. Secretary ROWBOTTOM, Jonathan Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MANSON, Jayne Elizabeth has been resigned. Director ROWBOTTOM, Jonathan Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
LAVERACK, Malcolm Raymond
Appointed Date: 09 May 2008

Director
LAVERACK, Malcolm Raymond
Appointed Date: 09 May 2008
70 years old

Director
LAVERACK, Natalie Rose
Appointed Date: 30 October 2015
40 years old

Director
LAVERACK, Sally Maria
Appointed Date: 09 May 2008
69 years old

Director
LAVERACK, Sophie Rose
Appointed Date: 30 October 2015
38 years old

Resigned Directors

Secretary
ROWBOTTOM, Jonathan Richard
Resigned: 09 May 2008
Appointed Date: 28 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 April 2004
Appointed Date: 16 March 2004

Director
MANSON, Jayne Elizabeth
Resigned: 09 May 2008
Appointed Date: 28 April 2004
57 years old

Director
ROWBOTTOM, Jonathan Richard
Resigned: 09 May 2008
Appointed Date: 28 April 2004
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 April 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Sally Maria Laverack
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Malcolm Raymond Laverack
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEED 9861 LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Satisfaction of charge 1 in full
10 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

15 Jan 2016
Appointment of Natalie Rose Laverack as a director on 30 October 2015
...
... and 36 more events
10 Aug 2004
New director appointed
10 Aug 2004
Secretary resigned
10 Aug 2004
Director resigned
06 May 2004
Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ
16 Mar 2004
Incorporation

SPEED 9861 LIMITED Charges

29 June 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 22 September 2016
Persons entitled: Ideal Building Systems Limited
Description: Land at carnaby industrial estate carnaby east yorkshire.