Paycocke Road
Basildon
Essex
SS14 3EU
Director Name | Mr Charles Macloughlan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 1993) |
Role | Transport Director |
Correspondence Address | 9 Seymour Road Luton Bedfordshire LU1 3NL |
Director Name | Mr Rodney John Ashall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 East Park Sawbridgeworth Herts CM21 9EX |
Secretary Name | Mr Rodney John Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(8 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 East Park Sawbridgeworth Herts CM21 9EX |
Website | www.speedrite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 451888 |
Telephone region | Lea Valley |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,102 |
Cash | £98 |
Current Liabilities | £310 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
21 April 1987 | Delivered on: 29 April 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 June 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
11 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
7 December 2022 | Registered office address changed from Gladwyns Farm Hamlet Hill Roydon Essex CM19 5JY to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 7 December 2022 (1 page) |
7 December 2022 | Change of details for Mr Anthony George Ashall as a person with significant control on 7 December 2022 (2 pages) |
7 December 2022 | Director's details changed for Anthony George Ashall on 7 December 2022 (2 pages) |
23 November 2022 | Director's details changed for Anthony George Ashall on 23 November 2022 (2 pages) |
22 August 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
8 March 2022 | Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
12 March 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
17 April 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
8 January 2019 | Change of details for Mr Anthony George Ashall as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Anthony George Ashall on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Anthony George Ashall on 7 January 2019 (2 pages) |
29 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Rodney John Ashall as a secretary on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Rodney John Ashall as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Rodney John Ashall as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Rodney John Ashall as a secretary on 1 September 2017 (1 page) |
18 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Director's details changed for Mr Rodney John Ashall on 26 June 2012 (2 pages) |
15 May 2013 | Director's details changed for Mr Rodney John Ashall on 26 June 2012 (2 pages) |
15 May 2013 | Secretary's details changed for Mr Rodney John Ashall on 26 June 2012 (2 pages) |
15 May 2013 | Secretary's details changed for Mr Rodney John Ashall on 26 June 2012 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 May 2008 | Director's change of particulars / anthony ashall / 09/09/2007 (1 page) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / anthony ashall / 09/09/2007 (1 page) |
22 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: leeside works leeside road london N17 0SG (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: leeside works leeside road london N17 0SG (1 page) |
7 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (8 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
5 April 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
17 May 2000 | Return made up to 14/05/00; full list of members
|
17 May 2000 | Return made up to 14/05/00; full list of members
|
23 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 47,northfield road ponders end enfield middx. EN3 4BP (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 47,northfield road ponders end enfield middx. EN3 4BP (1 page) |
14 May 1999 | Return made up to 14/05/99; full list of members
|
14 May 1999 | Return made up to 14/05/99; full list of members
|
19 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
20 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 23/05/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 May 1995 | Return made up to 23/05/95; change of members (6 pages) |
17 May 1995 | Return made up to 23/05/95; change of members (6 pages) |
16 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
16 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |