Company NameSpeedrite International Ltd.
DirectorAnthony George Ashall
Company StatusActive
Company Number03004141
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameAnthony George Ashall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Rodney John Ashall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 East Park
Sawbridgeworth
Herts
CM21 9EX
Secretary NameMr Rodney John Ashall
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 East Park
Sawbridgeworth
Herts
CM21 9EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01992 451888
Telephone regionLea Valley

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£551
Cash£74,943
Current Liabilities£296,210

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 30 April 2023 (5 pages)
4 October 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
28 November 2022Director's details changed for Anthony George Ashall on 28 November 2022 (2 pages)
28 November 2022Change of details for Mr Anthony George Ashall as a person with significant control on 28 November 2022 (2 pages)
23 November 2022Director's details changed for Anthony George Ashall on 23 November 2022 (2 pages)
23 November 2022Registered office address changed from Gladwyns Farm Hamlet Hill Roydon Essex CM19 5JY to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 23 November 2022 (1 page)
15 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
5 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
22 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
4 January 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
19 June 2020Micro company accounts made up to 30 April 2020 (8 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
9 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
7 January 2019Director's details changed for Anthony George Ashall on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Anthony George Ashall on 7 January 2019 (2 pages)
7 January 2019Change of details for Mr Anthony George Ashall as a person with significant control on 7 January 2019 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 January 2017Termination of appointment of Rodney John Ashall as a director on 1 December 2016 (1 page)
19 January 2017Termination of appointment of Rodney John Ashall as a secretary on 1 December 2016 (1 page)
19 January 2017Termination of appointment of Rodney John Ashall as a director on 1 December 2016 (1 page)
19 January 2017Termination of appointment of Rodney John Ashall as a secretary on 1 December 2016 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Director's details changed for Mr Rodney John Ashall on 26 March 2012 (2 pages)
21 December 2012Director's details changed for Mr Rodney John Ashall on 26 March 2012 (2 pages)
21 December 2012Secretary's details changed for Mr Rodney John Ashall on 26 March 2012 (2 pages)
21 December 2012Secretary's details changed for Mr Rodney John Ashall on 26 March 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 December 2009Director's details changed for Mr Rodney John Ashall on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Anthony George Ashall on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Rodney John Ashall on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Anthony George Ashall on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
15 January 2009Return made up to 21/12/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 May 2008Return made up to 21/12/07; full list of members (4 pages)
22 May 2008Return made up to 21/12/07; full list of members (4 pages)
22 May 2008Director's change of particulars / anthony ashall / 09/09/2007 (1 page)
22 May 2008Director's change of particulars / anthony ashall / 09/09/2007 (1 page)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 June 2007Registered office changed on 11/06/07 from: leeside works leeside road london N17 0SG (1 page)
11 June 2007Registered office changed on 11/06/07 from: leeside works leeside road london N17 0SG (1 page)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
4 January 2007Return made up to 21/12/06; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 January 2006Return made up to 21/12/05; full list of members (7 pages)
5 January 2006Return made up to 21/12/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
5 January 2005Return made up to 21/12/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 January 2004Return made up to 21/12/03; full list of members (7 pages)
8 January 2004Return made up to 21/12/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 January 2003Return made up to 21/12/02; full list of members (7 pages)
2 January 2003Return made up to 21/12/02; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 December 2001Return made up to 21/12/01; full list of members (6 pages)
20 December 2001Return made up to 21/12/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
3 January 2001Return made up to 21/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Registered office changed on 06/12/99 from: 47 northfield road ponders end enfield middlesex EN3 4BP (1 page)
6 December 1999Registered office changed on 06/12/99 from: 47 northfield road ponders end enfield middlesex EN3 4BP (1 page)
26 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 December 1998Return made up to 21/12/98; full list of members (6 pages)
30 December 1998Return made up to 21/12/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 January 1998Return made up to 21/12/97; no change of members (4 pages)
2 January 1998Return made up to 21/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
19 February 1997Return made up to 21/12/96; no change of members (4 pages)
19 February 1997Return made up to 21/12/96; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
11 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
20 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
20 March 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
4 January 1996Return made up to 21/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
(6 pages)
4 January 1996Return made up to 21/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
(6 pages)
20 November 1995Ad 15/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1995Ad 15/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1995Accounting reference date notified as 31/03 (1 page)
17 August 1995Accounting reference date notified as 31/03 (1 page)
21 December 1994Incorporation (14 pages)
21 December 1994Incorporation (14 pages)