FULLSPEED IT LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6UU
Company number 04362440
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 650 ANLABY ROAD, KINGSTON UPON HULL, EAST YORKSHIRE, HU3 6UU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1 . The most likely internet sites of FULLSPEED IT LIMITED are www.fullspeedit.co.uk, and www.fullspeed-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Fullspeed It Limited is a Private Limited Company. The company registration number is 04362440. Fullspeed It Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Fullspeed It Limited is 650 Anlaby Road Kingston Upon Hull East Yorkshire Hu3 6uu. The company`s financial liabilities are £8.28k. It is £-16.83k against last year. The cash in hand is £20.58k. It is £-2.83k against last year. And the total assets are £27.8k, which is £-10.51k against last year. PETRINI, Lynda Mary is a Secretary of the company. REDMORE, Shaun is a Director of the company. Secretary SHIPLEY, John William has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


fullspeed it Key Finiance

LIABILITIES £8.28k
-68%
CASH £20.58k
-13%
TOTAL ASSETS £27.8k
-28%
All Financial Figures

Current Directors

Secretary
PETRINI, Lynda Mary
Appointed Date: 04 February 2002

Director
REDMORE, Shaun
Appointed Date: 29 January 2002
57 years old

Resigned Directors

Secretary
SHIPLEY, John William
Resigned: 04 February 2002
Appointed Date: 29 January 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Persons With Significant Control

Mr Shaun Redmore
Notified on: 29 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

FULLSPEED IT LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

23 Sep 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1

...
... and 27 more events
19 Mar 2002
Secretary resigned
05 Mar 2002
Registered office changed on 05/03/02 from: 13 maxim close hull HU3 2QH
29 Jan 2002
New secretary appointed
29 Jan 2002
Secretary resigned
29 Jan 2002
Incorporation