SPEEDOFFER LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 4DA

Company number 01966471
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address 238 PARK AVENUE, PRINCES AVENUE, HULL, HU5 4DA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPEEDOFFER LIMITED are www.speedoffer.co.uk, and www.speedoffer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Speedoffer Limited is a Private Limited Company. The company registration number is 01966471. Speedoffer Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Speedoffer Limited is 238 Park Avenue Princes Avenue Hull Hu5 4da. The company`s financial liabilities are £20.39k. It is £-7.41k against last year. . LEWIS, Joseph is a Secretary of the company. LEWIS, Dean Andrew is a Director of the company. Secretary LEWIS, Allison has been resigned. The company operates in "Freight transport by road".


speedoffer Key Finiance

LIABILITIES £20.39k
-27%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIS, Joseph
Appointed Date: 15 August 2006

Director
LEWIS, Dean Andrew

63 years old

Resigned Directors

Secretary
LEWIS, Allison
Resigned: 23 January 2006

Persons With Significant Control

Mr Dean Andrew Lewis
Notified on: 18 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SPEEDOFFER LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

27 Jul 2015
Director's details changed for Mr Dean Andrew Lewis on 10 November 2014
...
... and 59 more events
13 Oct 1988
Registered office changed on 13/10/88 from: 52 humber street hull

16 May 1988
Return made up to 31/03/87; full list of members

19 Feb 1988
Accounts made up to 31 March 1987

10 Feb 1988
Return made up to 28/05/87; full list of members

28 Nov 1985
Incorporation

SPEEDOFFER LIMITED Charges

16 January 1998
Debenture
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…