MAXIMUM SPEED LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 06343606
Status Active
Incorporation Date 15 August 2007
Company Type Private Limited Company
Address GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1 . The most likely internet sites of MAXIMUM SPEED LIMITED are www.maximumspeed.co.uk, and www.maximum-speed.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and two months. Maximum Speed Limited is a Private Limited Company. The company registration number is 06343606. Maximum Speed Limited has been working since 15 August 2007. The present status of the company is Active. The registered address of Maximum Speed Limited is Gresham House 5 7 St Pauls Street Leeds Ls1 2jg. The company`s financial liabilities are £43.28k. It is £7.85k against last year. The cash in hand is £10.48k. It is £2.69k against last year. And the total assets are £310.5k, which is £-8.12k against last year. MASTERTON, Paul is a Secretary of the company. IRELAND, Stephen James is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


maximum speed Key Finiance

LIABILITIES £43.28k
+22%
CASH £10.48k
+34%
TOTAL ASSETS £310.5k
-3%
All Financial Figures

Current Directors

Secretary
MASTERTON, Paul
Appointed Date: 15 August 2007

Director
IRELAND, Stephen James
Appointed Date: 15 August 2007
39 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 August 2007
Appointed Date: 15 August 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 August 2007
Appointed Date: 15 August 2007

Persons With Significant Control

Mr Stephen James Ireland
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

MAXIMUM SPEED LIMITED Events

17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
20 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1

...
... and 19 more events
10 Sep 2007
New director appointed
07 Sep 2007
Secretary resigned
07 Sep 2007
Director resigned
07 Sep 2007
Registered office changed on 07/09/07 from: 12 york place leeds west yorkshire LS1 2DS
15 Aug 2007
Incorporation

MAXIMUM SPEED LIMITED Charges

21 August 2009
Legal mortgage
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5 wolfe close grappenhall heyes warrington CH466011…
21 August 2009
Mortgage debenture
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…