SPEEDYSHOP LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 3LX

Company number 03937399
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address 2C QUEENSGATE, 5 OSBORNE ROAD, SOUTHSEA, HAMPSHIRE, PO5 3LX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 100 . The most likely internet sites of SPEEDYSHOP LIMITED are www.speedyshop.co.uk, and www.speedyshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Speedyshop Limited is a Private Limited Company. The company registration number is 03937399. Speedyshop Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Speedyshop Limited is 2c Queensgate 5 Osborne Road Southsea Hampshire Po5 3lx. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. LINK, David Gerard is a Secretary of the company. LINK, Catherine is a Director of the company. LINK, David Gerrard is a Director of the company. Secretary WALKER, Jeffrey John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director IANIRI, Tommaso has been resigned. Director MARRIOTT, Stephen James has been resigned. Director WALKER, Jeffrey John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


speedyshop Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
LINK, David Gerard
Appointed Date: 01 August 2012

Director
LINK, Catherine
Appointed Date: 01 August 2012
70 years old

Director
LINK, David Gerrard
Appointed Date: 01 March 2000
73 years old

Resigned Directors

Secretary
WALKER, Jeffrey John
Resigned: 01 August 2012
Appointed Date: 01 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 March 2000
Appointed Date: 01 March 2000

Director
IANIRI, Tommaso
Resigned: 30 January 2008
Appointed Date: 21 July 2000
52 years old

Director
MARRIOTT, Stephen James
Resigned: 01 March 2010
Appointed Date: 21 July 2000
51 years old

Director
WALKER, Jeffrey John
Resigned: 01 August 2012
Appointed Date: 01 March 2000
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 March 2000
Appointed Date: 01 March 2000

Persons With Significant Control

Mr David Gerard Link
Notified on: 1 January 2017
73 years old
Nature of control: Has significant influence or control

SPEEDYSHOP LIMITED Events

06 Apr 2017
Confirmation statement made on 1 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100

10 Apr 2016
Director's details changed for Ms Catherine Lumb on 1 November 2014
16 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
07 Mar 2000
Director resigned
07 Mar 2000
Secretary resigned
07 Mar 2000
New director appointed
07 Mar 2000
New secretary appointed;new director appointed
01 Mar 2000
Incorporation