SPEEDFLOW PLUMBING SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 1PB

Company number 04185621
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address 4 OAKWOOD CRESCENT, WINCHMORE HILL, LONDON, N21 1PB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of SPEEDFLOW PLUMBING SYSTEMS LIMITED are www.speedflowplumbingsystems.co.uk, and www.speedflow-plumbing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Speedflow Plumbing Systems Limited is a Private Limited Company. The company registration number is 04185621. Speedflow Plumbing Systems Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Speedflow Plumbing Systems Limited is 4 Oakwood Crescent Winchmore Hill London N21 1pb. . STANTON, Gary Robert is a Secretary of the company. DUKES, Mark David is a Director of the company. STANTON, Gary Robert is a Director of the company. Secretary DUKES, Katrina has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
STANTON, Gary Robert
Appointed Date: 01 May 2015

Director
DUKES, Mark David
Appointed Date: 01 April 2001
64 years old

Director
STANTON, Gary Robert
Appointed Date: 01 April 2001
68 years old

Resigned Directors

Secretary
DUKES, Katrina
Resigned: 01 May 2015
Appointed Date: 01 April 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Persons With Significant Control

Mr Gary Robert Stanton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Dukes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEEDFLOW PLUMBING SYSTEMS LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 30 April 2015
20 Oct 2015
Appointment of Mr Gary Robert Stanton as a secretary on 1 May 2015
...
... and 35 more events
04 May 2001
Ad 01/04/01--------- £ si 100@1=100 £ ic 2/102
30 Mar 2001
Director resigned
30 Mar 2001
Secretary resigned
30 Mar 2001
Registered office changed on 30/03/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
22 Mar 2001
Incorporation