SPEED 6568 LIMITED
INDUSTRIAL, BARNSTAPLE

Hellopages » Devon » North Devon » EX31 1NZ

Company number 03452492
Status Active
Incorporation Date 20 October 1997
Company Type Private Limited Company
Address SOUTHWEST HOUSE, UPCOTT AVENUE, POTTINGTON, INDUSTRIAL, BARNSTAPLE, DEVON, EX31 1NZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of SPEED 6568 LIMITED are www.speed6568.co.uk, and www.speed-6568.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Chapelton (Devon) Rail Station is 5.5 miles; to Umberleigh Rail Station is 7.6 miles; to Portsmouth Arms Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speed 6568 Limited is a Private Limited Company. The company registration number is 03452492. Speed 6568 Limited has been working since 20 October 1997. The present status of the company is Active. The registered address of Speed 6568 Limited is Southwest House Upcott Avenue Pottington Industrial Barnstaple Devon Ex31 1nz. . DAVEY, Sean Leslie is a Director of the company. ELLIOTT, Martin Brian is a Director of the company. Secretary KINGDON, Gerald Roy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FEWINGS, John Richard has been resigned. Director KINGDON, Gerald Roy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVEY, Sean Leslie
Appointed Date: 31 December 2011
60 years old

Director
ELLIOTT, Martin Brian
Appointed Date: 22 October 1997
64 years old

Resigned Directors

Secretary
KINGDON, Gerald Roy
Resigned: 28 April 2009
Appointed Date: 01 November 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 1997
Appointed Date: 20 October 1997

Director
FEWINGS, John Richard
Resigned: 31 December 2011
Appointed Date: 22 October 1997
90 years old

Director
KINGDON, Gerald Roy
Resigned: 28 April 2009
Appointed Date: 01 November 1998
95 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 1997
Appointed Date: 20 October 1997

Persons With Significant Control

Home Hardware Southwest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEED 6568 LIMITED Events

23 Nov 2016
Confirmation statement made on 20 October 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 October 2015
10 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

11 Jul 2015
Accounts for a dormant company made up to 31 October 2014
17 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 42 more events
14 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Nov 1998
New secretary appointed;new director appointed
17 Nov 1998
Return made up to 20/10/98; full list of members
28 Oct 1997
Registered office changed on 28/10/97 from: 6-8 underwood street london N1 7JQ
20 Oct 1997
Incorporation