SPEEDY SIGNS LTD.
MEIR STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5NG

Company number 04285550
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address RESERVOIR COTTAGE, 39 WATERHEAD ROAD, MEIR STOKE ON TRENT, ST3 5NG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Adam Thomas as a director on 1 January 2016. The most likely internet sites of SPEEDY SIGNS LTD. are www.speedysigns.co.uk, and www.speedy-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Speedy Signs Ltd is a Private Limited Company. The company registration number is 04285550. Speedy Signs Ltd has been working since 11 September 2001. The present status of the company is Active. The registered address of Speedy Signs Ltd is Reservoir Cottage 39 Waterhead Road Meir Stoke On Trent St3 5ng. . THOMAS, Paul is a Secretary of the company. THOMAS, Adam is a Director of the company. THOMAS, John is a Director of the company. THOMAS, Paul is a Director of the company. WRIGHT, Barry Steven John is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director THOMAS, Steven has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THOMAS, Paul
Appointed Date: 11 September 2001

Director
THOMAS, Adam
Appointed Date: 01 January 2016
38 years old

Director
THOMAS, John
Appointed Date: 11 September 2001
62 years old

Director
THOMAS, Paul
Appointed Date: 11 September 2001
69 years old

Director
WRIGHT, Barry Steven John
Appointed Date: 30 November 2012
46 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Director
THOMAS, Steven
Resigned: 06 September 2010
Appointed Date: 11 September 2001
65 years old

Persons With Significant Control

Mr John Thomas
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Paul Thomas
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Barry Steven John Wright
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr Adam Thomas
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

SPEEDY SIGNS LTD. Events

14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Appointment of Mr Adam Thomas as a director on 1 January 2016
23 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,000

19 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 30 more events
30 Nov 2002
Accounting reference date extended from 30/09/02 to 31/12/02
16 Nov 2002
Return made up to 11/09/02; full list of members
01 Nov 2002
Ad 10/09/02--------- £ si 2999@1=2999 £ ic 1/3000
17 Sep 2001
Secretary resigned
11 Sep 2001
Incorporation