HIGHSPEED GROUP LTD
KNOTTINGLEY HIGHSPEED LUBRICANTS LIMITED

Hellopages » West Yorkshire » Wakefield » WF11 0LA

Company number 00947751
Status Active
Incorporation Date 11 February 1969
Company Type Private Limited Company
Address ACUMEN HOUSE, HEADLANDS LANE, KNOTTINGLEY, ENGLAND, WF11 0LA
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of HIGHSPEED GROUP LTD are www.highspeedgroup.co.uk, and www.highspeed-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Castleford Rail Station is 4.2 miles; to Featherstone Rail Station is 4.7 miles; to Garforth Rail Station is 8 miles; to Moorthorpe Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highspeed Group Ltd is a Private Limited Company. The company registration number is 00947751. Highspeed Group Ltd has been working since 11 February 1969. The present status of the company is Active. The registered address of Highspeed Group Ltd is Acumen House Headlands Lane Knottingley England Wf11 0la. . VINCENT, Andrew Roy is a Secretary of the company. MEARS, David is a Director of the company. VINCENT, Andrew Roy is a Director of the company. Secretary ARUNDEL, Philip Michael has been resigned. Secretary WOOD, Marion has been resigned. Director ARUNDEL, Philip Michael has been resigned. Director WHITE, Alan Michael has been resigned. Director WOOD, John Rodney has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
VINCENT, Andrew Roy
Appointed Date: 15 June 2001

Director
MEARS, David
Appointed Date: 15 June 2001
78 years old

Director
VINCENT, Andrew Roy
Appointed Date: 15 June 2001
68 years old

Resigned Directors

Secretary
ARUNDEL, Philip Michael
Resigned: 11 August 1995

Secretary
WOOD, Marion
Resigned: 15 June 2001
Appointed Date: 12 August 1995

Director
ARUNDEL, Philip Michael
Resigned: 11 August 1995
80 years old

Director
WHITE, Alan Michael
Resigned: 01 June 1992
78 years old

Director
WOOD, John Rodney
Resigned: 15 June 2001
79 years old

Persons With Significant Control

Mr Andrew Roy Vincent
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

HIGHSPEED GROUP LTD Events

14 Mar 2017
Satisfaction of charge 2 in full
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Jul 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 238

18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 237

...
... and 89 more events
29 Nov 1988
Return made up to 21/11/88; full list of members

14 Jan 1988
Accounts for a small company made up to 31 March 1987

14 Jan 1988
Return made up to 21/12/87; full list of members

20 Jan 1987
Accounts for a small company made up to 31 March 1986

20 Jan 1987
Return made up to 14/01/87; full list of members

HIGHSPEED GROUP LTD Charges

7 March 2013
Debenture
Delivered: 13 March 2013
Status: Satisfied on 14 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 1991
Debenture
Delivered: 1 August 1991
Status: Satisfied on 17 April 2008
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…