Company number 03462781
Status Active
Incorporation Date 10 November 1997
Company Type Private Limited Company
Address 30 FACTORY ROAD, UPTON INDUSTRIAL ESTATE, POOLE, DORSET, BH16 5SL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 1,000
. The most likely internet sites of SPEED PRINT TECHNOLOGY LIMITED are www.speedprinttechnology.co.uk, and www.speed-print-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Poole Rail Station is 2 miles; to Holton Heath Rail Station is 2.9 miles; to Branksome Rail Station is 4.5 miles; to Wareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speed Print Technology Limited is a Private Limited Company.
The company registration number is 03462781. Speed Print Technology Limited has been working since 10 November 1997.
The present status of the company is Active. The registered address of Speed Print Technology Limited is 30 Factory Road Upton Industrial Estate Poole Dorset Bh16 5sl. . SHOTLIFF, Tracey Jayne is a Secretary of the company. BOARDMAN, Julian Lionel Andrew is a Director of the company. CONWAY, Robert John is a Director of the company. Secretary BOARDMAN, Julian Lionel Andrew has been resigned. Secretary EATON, Martin Keith has been resigned. Secretary MAY, Nicholas has been resigned. Secretary WATTS, Richard Douglas has been resigned. Secretary WATTS, Simon has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director EVANS, Roderick has been resigned. Director GASTON, Robert Derek Samuel has been resigned. Director KELLARD, Jennifer Ann has been resigned. Director KELLARD, Patrick has been resigned. Director LONG, Ross Arthur Ford has been resigned. Director LOUIS, Philip Winston has been resigned. Director RUDDOCK, Trevor Martin has been resigned. Director TUCKER, Alan Edward has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
MAY, Nicholas
Resigned: 10 January 2005
Appointed Date: 03 September 1999
Secretary
WATTS, Simon
Resigned: 07 September 1998
Appointed Date: 10 November 1997
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 10 November 1997
Appointed Date: 10 November 1997
Director
EVANS, Roderick
Resigned: 09 September 1998
Appointed Date: 29 January 1998
59 years old
Director
KELLARD, Patrick
Resigned: 02 December 2004
Appointed Date: 09 September 1998
88 years old
Nominee Director
BUYVIEW LTD
Resigned: 10 November 1997
Appointed Date: 10 November 1997
Persons With Significant Control
Blakell Europlacer Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SPEED PRINT TECHNOLOGY LIMITED Events
21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
05 Jul 2016
Accounts for a small company made up to 31 December 2015
08 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
21 Jul 2015
Accounts for a small company made up to 31 December 2014
28 Apr 2015
Director's details changed for Mr Julian Lionel Andrew Boardman on 7 April 2015
...
... and 77 more events
25 Nov 1997
New secretary appointed
25 Nov 1997
Director resigned
25 Nov 1997
Secretary resigned
25 Nov 1997
Registered office changed on 25/11/97 from: 1ST floor 8-10 stamford hill london N16 6XZ
10 Nov 1997
Incorporation
12 October 2010
Debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2004
Omnibus guarantee and set-off agreement
Delivered: 14 February 2004
Status: Satisfied
on 27 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Text : any sum or sums for the time being standing to the…
8 March 1999
Debenture
Delivered: 10 March 1999
Status: Satisfied
on 16 December 2010
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 March 1998
Mortgage debenture
Delivered: 26 March 1998
Status: Satisfied
on 23 July 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…