SPEED DESIGN & PRINT LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE8 6SQ

Company number 01721031
Status Active
Incorporation Date 6 May 1983
Company Type Private Limited Company
Address THE OLD DAIRY, ELTON, PETERBOROUGH, PE8 6SQ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Termination of appointment of Paul Dews as a director on 24 December 2015. The most likely internet sites of SPEED DESIGN & PRINT LIMITED are www.speeddesignprint.co.uk, and www.speed-design-print.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and six months. Speed Design Print Limited is a Private Limited Company. The company registration number is 01721031. Speed Design Print Limited has been working since 06 May 1983. The present status of the company is Active. The registered address of Speed Design Print Limited is The Old Dairy Elton Peterborough Pe8 6sq. The company`s financial liabilities are £251.92k. It is £107.16k against last year. The cash in hand is £201.13k. It is £70.32k against last year. And the total assets are £397.48k, which is £110.54k against last year. DEWS, David Paul is a Secretary of the company. DEWS, David Paul is a Director of the company. Secretary CARTER, Glenys Sarah Tydian has been resigned. Secretary CHITTY, Sally Ann has been resigned. Secretary DEWS, Elaine Beverley has been resigned. Director CARTER, Glenys Sarah Tydian has been resigned. Director CHITTY, Sally Ann has been resigned. Director DEWS, Paul has been resigned. The company operates in "Manufacture of paper stationery".


speed design & print Key Finiance

LIABILITIES £251.92k
+74%
CASH £201.13k
+53%
TOTAL ASSETS £397.48k
+38%
All Financial Figures

Current Directors

Secretary
DEWS, David Paul
Appointed Date: 01 June 2009

Director
DEWS, David Paul
Appointed Date: 01 July 2006
44 years old

Resigned Directors

Secretary
CARTER, Glenys Sarah Tydian
Resigned: 31 March 1997
Appointed Date: 05 December 1992

Secretary
CHITTY, Sally Ann
Resigned: 05 December 1992

Secretary
DEWS, Elaine Beverley
Resigned: 01 June 2009
Appointed Date: 31 March 1997

Director
CARTER, Glenys Sarah Tydian
Resigned: 31 March 1997
Appointed Date: 05 December 1992
70 years old

Director
CHITTY, Sally Ann
Resigned: 05 December 1992
65 years old

Director
DEWS, Paul
Resigned: 24 December 2015
77 years old

Persons With Significant Control

Mr David Paul Dews
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPEED DESIGN & PRINT LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 17 October 2016 with updates
19 Apr 2016
Termination of appointment of Paul Dews as a director on 24 December 2015
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 300

...
... and 94 more events
04 Mar 1988
Return made up to 30/12/87; full list of members

15 Oct 1987
Registered office changed on 15/10/87 from: 30 cherryfields ham lane orton waterville peterborough PE2 0XD

04 Dec 1986
Full accounts made up to 30 June 1986

04 Dec 1986
Return made up to 07/11/86; full list of members

06 May 1983
Incorporation

SPEED DESIGN & PRINT LIMITED Charges

25 May 1988
Single debenture
Delivered: 2 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1986
Fixed and floating charge
Delivered: 20 May 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…