SPEEDFIT LIMITED - BASILDON
Company Profile | Company Filings |
Overview
SPEEDFIT LIMITED is a Private Limited Company from BASILDON ENGLAND and has the status: Dissolved - no longer trading.
SPEEDFIT LIMITED was incorporated 19 years ago on 17/06/2004 and has the registered number: 05156671. The accounts status is DORMANT.
SPEEDFIT LIMITED was incorporated 19 years ago on 17/06/2004 and has the registered number: 05156671. The accounts status is DORMANT.
SPEEDFIT LIMITED - BASILDON
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2019 |
Registered Office
UNIT 1 YARDLEY BUSINESS PARK
BASILDON
ESSEX
SS14 3BZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2020 | 27/06/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN WILLIAM CHARLES CHARLTON | Secretary | 2017-05-02 | CURRENT | ||
MR JOHN WILLIAM CHARLES CHARLTON | Jun 1956 | British | Director | 2018-12-12 | CURRENT |
MR PATRICK JOSEPH COLEMAN | Sep 1965 | British | Director | 2020-03-10 | CURRENT |
MR PETER DAVID MAWBY SMITH | Feb 1971 | British | Director | 2019-10-01 | CURRENT |
HEIKKI KALEVI VIITIKKO | Nov 1965 | Finnish | Director | 2004-06-17 UNTIL 2009-05-20 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | British | Secretary | 2004-06-17 UNTIL 2004-06-17 | RESIGNED |
MR CHRIS HAYES | Jun 1965 | Secretary | 2008-12-15 UNTIL 2010-01-07 | RESIGNED | |
SIMON JOHN HOWELL | Secretary | 2015-09-11 UNTIL 2017-04-28 | RESIGNED | ||
MR MARK ANDREW JONES | Jul 1964 | British | Secretary | 2007-06-11 UNTIL 2008-12-23 | RESIGNED |
MR SIMON KERRY | Secretary | 2010-01-09 UNTIL 2012-04-30 | RESIGNED | ||
MR MARK STEPHEN LLEWELLYN | Aug 1972 | English | Secretary | 2009-04-20 UNTIL 2009-07-01 | RESIGNED |
BARRY JAMES JOSEPH MCCURDY | Mar 1971 | Secretary | 2004-06-17 UNTIL 2005-03-22 | RESIGNED | |
MRS FRANCES SILK | May 1960 | British | Secretary | 2005-03-22 UNTIL 2007-06-12 | RESIGNED |
MR SIMON KERRY | May 1970 | British | Director | 2010-01-09 UNTIL 2012-04-30 | RESIGNED |
MR NICHOLAS PAUL DAVID WINKS | Jan 1948 | British | Director | 2010-11-05 UNTIL 2015-09-11 | RESIGNED |
MR JEREMY JOHN COBBETT SIMPSON | May 1971 | British | Director | 2015-09-11 UNTIL 2018-10-15 | RESIGNED |
MRS FRANCES SILK | May 1960 | British | Director | 2005-03-22 UNTIL 2007-06-12 | RESIGNED |
MR BHARAT CHIMANLAL SHAH | Dec 1953 | British | Director | 2009-05-22 UNTIL 2010-06-30 | RESIGNED |
MR MICHAEL MCMAHON | Feb 1976 | British | Director | 2016-09-01 UNTIL 2019-09-30 | RESIGNED |
MR MARK STEPHEN LLEWELLYN | Aug 1972 | English | Director | 2009-04-20 UNTIL 2009-10-01 | RESIGNED |
MR STUART JOHN BLACK | Aug 1964 | British | Director | 2015-09-11 UNTIL 2016-04-21 | RESIGNED |
MR MARK ANDREW JONES | Jul 1964 | British | Director | 2007-06-11 UNTIL 2008-12-15 | RESIGNED |
MR DANIEL JAMES DWYER | May 1975 | British | Director | 2004-06-17 UNTIL 2004-06-17 | RESIGNED |
MR ROY DARREN CUNNINGHAM | Jun 1966 | British | Director | 2007-08-03 UNTIL 2016-11-25 | RESIGNED |
MR PAUL STEPHEN CORNES | Sep 1975 | British | Director | 2010-11-05 UNTIL 2019-09-30 | RESIGNED |
MR SEAN THOMAS BIRRANE | Nov 1971 | British | Director | 2015-09-11 UNTIL 2016-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sure Maintenance Group Limited | 2016-06-30 | Basildon Essex | Ownership of shares 75 to 100 percent |