SPEEDWAY COURIERS LTD
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 3SD

Company number 05822548
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address 10 TROUTSDALE GROVE, SOUTHCOATES LANE, HULL, EAST YORKSHIRE, HU9 3SD
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Statement of capital following an allotment of shares on 13 July 2015 GBP 2 . The most likely internet sites of SPEEDWAY COURIERS LTD are www.speedwaycouriers.co.uk, and www.speedway-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Speedway Couriers Ltd is a Private Limited Company. The company registration number is 05822548. Speedway Couriers Ltd has been working since 19 May 2006. The present status of the company is Active. The registered address of Speedway Couriers Ltd is 10 Troutsdale Grove Southcoates Lane Hull East Yorkshire Hu9 3sd. . WOOLSTON, Janet is a Secretary of the company. WOOLSTON, Carl is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Postal activities under universal service obligation".


Current Directors

Secretary
WOOLSTON, Janet
Appointed Date: 01 June 2006

Director
WOOLSTON, Carl
Appointed Date: 01 June 2006
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 May 2006
Appointed Date: 19 May 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 May 2006
Appointed Date: 19 May 2006

SPEEDWAY COURIERS LTD Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

23 Jul 2015
Statement of capital following an allotment of shares on 13 July 2015
  • GBP 2

14 Jul 2015
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

...
... and 22 more events
25 Apr 2007
New secretary appointed
03 Apr 2007
First Gazette notice for compulsory strike-off
22 May 2006
Secretary resigned
22 May 2006
Director resigned
19 May 2006
Incorporation

SPEEDWAY COURIERS LTD Charges

16 June 2008
Fixed & floating charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 January 2008
Debenture
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…