SPEED-TRAP HOLDINGS LIMITED
SUNBURY ON THAMES SPEED-TRAP LIMITED GIANTINFO LIMITED

Hellopages » Surrey » Spelthorne » TW16 7EF
Company number 04056232
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address WINDMILL HOUSE, 91-93 WINDMILL ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7EF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SPEED-TRAP HOLDINGS LIMITED are www.speedtrapholdings.co.uk, and www.speed-trap-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Fulwell Rail Station is 3.7 miles; to Byfleet & New Haw Rail Station is 5.1 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speed Trap Holdings Limited is a Private Limited Company. The company registration number is 04056232. Speed Trap Holdings Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of Speed Trap Holdings Limited is Windmill House 91 93 Windmill Road Sunbury On Thames Middlesex Tw16 7ef. . TINLING, Michael Leigh Scott is a Secretary of the company. DODKINS, James Lloyd is a Director of the company. KEAR, Peter John is a Director of the company. LYTHALL, John is a Director of the company. Secretary DUCKETT, Malcolm has been resigned. Secretary KLINGER, Paul Michael George has been resigned. Secretary KLINGER, Paul has been resigned. Secretary SKELTON, Graham William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Jeremy Andrew Charles has been resigned. Director BARKER, Jeremy Andrew Charles has been resigned. Director BARKER, Jeremy Andrew Charles has been resigned. Director BLACK, Peter Mcdougall has been resigned. Director BRINDLE, William Robert has been resigned. Director ENDICOTT, David has been resigned. Director FEELY, Roddy has been resigned. Director HOPE, Trevor Michael has been resigned. Director KLINGER, Paul Michael George has been resigned. Director SHINGLES, Godfrey Stephen has been resigned. Director SKELTON, Graham William has been resigned. Director SKELTON, Graham William has been resigned. Director TAYLOR, Ian Colin has been resigned. Director TAYLOR, Ian Colin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


speed-trap holdings Key Finiance

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

Current Directors

Secretary
TINLING, Michael Leigh Scott
Appointed Date: 23 January 2015

Director
DODKINS, James Lloyd
Appointed Date: 23 January 2015
69 years old

Director
KEAR, Peter John
Appointed Date: 23 January 2015
70 years old

Director
LYTHALL, John
Appointed Date: 25 October 2010
78 years old

Resigned Directors

Secretary
DUCKETT, Malcolm
Resigned: 01 October 2010
Appointed Date: 15 October 2001

Secretary
KLINGER, Paul Michael George
Resigned: 23 January 2015
Appointed Date: 01 October 2010

Secretary
KLINGER, Paul
Resigned: 15 October 2001
Appointed Date: 21 December 2000

Secretary
SKELTON, Graham William
Resigned: 21 December 2000
Appointed Date: 26 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 2000
Appointed Date: 21 August 2000

Director
BARKER, Jeremy Andrew Charles
Resigned: 23 January 2015
Appointed Date: 01 October 2005
71 years old

Director
BARKER, Jeremy Andrew Charles
Resigned: 10 May 2005
Appointed Date: 01 January 2004
71 years old

Director
BARKER, Jeremy Andrew Charles
Resigned: 31 December 2002
Appointed Date: 18 December 2002
71 years old

Director
BLACK, Peter Mcdougall
Resigned: 22 April 2004
Appointed Date: 21 December 2000
79 years old

Director
BRINDLE, William Robert
Resigned: 10 May 2007
Appointed Date: 26 September 2000
85 years old

Director
ENDICOTT, David
Resigned: 25 October 2010
Appointed Date: 21 January 2009
77 years old

Director
FEELY, Roddy
Resigned: 25 October 2010
Appointed Date: 10 May 2005
90 years old

Director
HOPE, Trevor Michael
Resigned: 23 January 2015
Appointed Date: 25 October 2010
55 years old

Director
KLINGER, Paul Michael George
Resigned: 23 January 2015
Appointed Date: 10 May 2005
79 years old

Director
SHINGLES, Godfrey Stephen
Resigned: 23 January 2015
Appointed Date: 15 June 2004
86 years old

Director
SKELTON, Graham William
Resigned: 10 May 2005
Appointed Date: 01 January 2004
71 years old

Director
SKELTON, Graham William
Resigned: 31 December 2002
Appointed Date: 26 September 2000
71 years old

Director
TAYLOR, Ian Colin
Resigned: 23 January 2015
Appointed Date: 01 October 2005
80 years old

Director
TAYLOR, Ian Colin
Resigned: 10 May 2005
Appointed Date: 21 December 2000
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 2000
Appointed Date: 21 August 2000

Persons With Significant Control

D4t4 Solutions Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEED-TRAP HOLDINGS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 21 August 2016 with updates
07 Mar 2016
Total exemption full accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,172,629

23 Mar 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 123 more events
30 Oct 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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.

30 Oct 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

26 Oct 2000
Secretary resigned
26 Oct 2000
Director resigned
21 Aug 2000
Incorporation

SPEED-TRAP HOLDINGS LIMITED Charges

24 December 2014
Charge code 0405 6232 0003
Delivered: 31 December 2014
Status: Satisfied on 6 March 2015
Persons entitled: Beringea LLP
Description: Contains fixed charge…
11 August 2014
Charge code 0405 6232 0002
Delivered: 28 August 2014
Status: Satisfied on 8 January 2015
Persons entitled: Is Solutions PLC
Description: Contains fixed charge…
25 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 6 March 2015
Persons entitled: Beringea LLP as Security Trustee for the Noteholders
Description: Fixed and floating charge over the undertaking and all…