SPEED 9285 LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2GJ

Company number 04505025
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address S8 0PD, WINTER & CO. 103 WILKINSON STREET, 6 WOODSEATS ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S10 2GJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from C/O Winter & Co. Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB England to PO Box S8 0PD Winter & Co. 103 Wilkinson Street 6 Woodseats Road Sheffield South Yorkshire S10 2GJ on 3 March 2017; Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of SPEED 9285 LIMITED are www.speed9285.co.uk, and www.speed-9285.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Speed 9285 Limited is a Private Limited Company. The company registration number is 04505025. Speed 9285 Limited has been working since 07 August 2002. The present status of the company is Active. The registered address of Speed 9285 Limited is S8 0pd Winter Co 103 Wilkinson Street 6 Woodseats Road Sheffield South Yorkshire United Kingdom S10 2gj. . FRANKS, Jeffrey is a Director of the company. TAMBLYN, Roy John is a Director of the company. Secretary MOORE, Janet Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOORE, Edward John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


speed 9285 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRANKS, Jeffrey
Appointed Date: 16 March 2016
79 years old

Director
TAMBLYN, Roy John
Appointed Date: 16 March 2016
86 years old

Resigned Directors

Secretary
MOORE, Janet Mary
Resigned: 16 March 2016
Appointed Date: 16 August 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 07 August 2002

Director
MOORE, Edward John
Resigned: 16 March 2016
Appointed Date: 16 August 2002
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 August 2002
Appointed Date: 07 August 2002

Persons With Significant Control

Mr. Roy John Tamblyn
Notified on: 7 April 2016
86 years old
Nature of control: Has significant influence or control

SPEED 9285 LIMITED Events

03 Mar 2017
Registered office address changed from C/O Winter & Co. Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB England to PO Box S8 0PD Winter & Co. 103 Wilkinson Street 6 Woodseats Road Sheffield South Yorkshire S10 2GJ on 3 March 2017
03 Mar 2017
Accounts for a dormant company made up to 31 August 2016
11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
25 May 2016
Accounts for a dormant company made up to 31 August 2015
15 Apr 2016
Registered office address changed from C/O Winter & Co. Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB England to C/O Winter & Co. Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB on 15 April 2016
...
... and 37 more events
30 Aug 2002
New secretary appointed
30 Aug 2002
New director appointed
30 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Aug 2002
Registered office changed on 22/08/02 from: 6-8 underwood street london N1 7JQ
07 Aug 2002
Incorporation