Company number 02883461
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address SPRING HOUSE FRY'S WELL TRADING ESTATE, CHILCOMPTON, RADSTOCK, SOMERSET
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SPEEDBIRD SECURITIES LIMITED are www.speedbirdsecurities.co.uk, and www.speedbird-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Speedbird Securities Limited is a Private Limited Company.
The company registration number is 02883461. Speedbird Securities Limited has been working since 23 December 1993.
The present status of the company is Active. The registered address of Speedbird Securities Limited is Spring House Fry S Well Trading Estate Chilcompton Radstock Somerset. . SMEDLEY, Simon Vincent is a Secretary of the company. GARNHAM, Ian Roger Henderson is a Director of the company. SMEDLEY, Simon Vincent is a Director of the company. Secretary SMEDLEY, Lindsey Barbara has been resigned. The company operates in "Non-scheduled passenger air transport".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon Vincent Smedley
Notified on: 7 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
Mr Ian Roger Henderson Garnham
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
SPEEDBIRD SECURITIES LIMITED Events
12 Jan 2017
Confirmation statement made on 23 December 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 May 2015
25 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
First Gazette notice for compulsory strike-off
29 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
...
... and 68 more events
13 Nov 1995
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
17 Feb 1995
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
17 Feb 1995
Return made up to 23/12/94; full list of members
-
363(353) ‐
Location of register of members address changed
16 Feb 1994
Accounting reference date notified as 31/05
12 September 2005
Overage deed and equitable charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Rupert Guy Smedley
Description: Land and buildings on the north east side of faggs road and…
12 September 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north east side of fagg's road and east side of…
29 July 2005
Debenture
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…