SPEEDWELL (DEVIZES) LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 5BU

Company number 04153741
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address SPEEDWELL, 11 WALDEN LODGE CLOSE, DEVIZES, WILTSHIRE, SN10 5BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 612,000 . The most likely internet sites of SPEEDWELL (DEVIZES) LIMITED are www.speedwelldevizes.co.uk, and www.speedwell-devizes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Speedwell Devizes Limited is a Private Limited Company. The company registration number is 04153741. Speedwell Devizes Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of Speedwell Devizes Limited is Speedwell 11 Walden Lodge Close Devizes Wiltshire Sn10 5bu. . FUSSELL, Maureen is a Secretary of the company. FUSSELL, Maureen is a Director of the company. FUSSELL, Thomas Percival is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


speedwell (devizes) Key Finiance

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

Current Directors

Secretary
FUSSELL, Maureen
Appointed Date: 05 February 2001

Director
FUSSELL, Maureen
Appointed Date: 05 February 2001
91 years old

Director
FUSSELL, Thomas Percival
Appointed Date: 05 February 2001
92 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Persons With Significant Control

Michael Fussell
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Roy Fussell
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Jean Perrett
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Maureen Fussell
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Thomas Percival Fussell
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

Clive Fussell
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Lindsey Fussell
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

SPEEDWELL (DEVIZES) LIMITED Events

08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 612,000

22 May 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 612,000

...
... and 34 more events
14 Feb 2001
Registered office changed on 14/02/01 from: 31 corsham street london N1 6DR
14 Feb 2001
Secretary resigned
14 Feb 2001
Director resigned
14 Feb 2001
Accounting reference date extended from 28/02/02 to 31/03/02
05 Feb 2001
Incorporation