Leechmere Industrial Estate
Sunderland
Tyne And Wear
SR2 9TW
Secretary Name | Mr Robert Hammal |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carrmere Road Leechmere Industrial Estate Sunderland Tyne And Wear SR2 9TW |
Director Name | Mr David Andrew Hammal |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Carrmere Road Leechmere Industrial Estate Sunderland Tyne And Wear SR2 9TW |
Website | speedingsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5239933 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 48 Carrmere Road Leechmere Industrial Estate Sunderland Tyne And Wear SR2 9TW |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | David Andrew Hammal 25.00% Ordinary B |
---|---|
50 at £1 | Donna Hammal 25.00% Ordinary A |
50 at £1 | Lisa Hammal 25.00% Ordinary A |
50 at £1 | Mr Robert Hammal 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,536 |
Current Liabilities | £141,214 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
10 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a dormant company made up to 31 May 2023 (7 pages) |
22 August 2023 | Amended total exemption full accounts made up to 31 May 2022 (11 pages) |
10 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
21 September 2022 | Amended total exemption full accounts made up to 31 May 2022 (11 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with updates (5 pages) |
7 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
13 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
13 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
29 June 2017 | Notification of Robert Hammal as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Robert Hammal as a person with significant control on 6 April 2016 (2 pages) |
17 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
17 June 2017 | Change of share class name or designation (2 pages) |
17 June 2017 | Statement of capital following an allotment of shares on 5 June 2017
|
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
19 August 2016 | Termination of appointment of David Andrew Hammal as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of David Andrew Hammal as a director on 19 August 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
9 April 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
30 January 2012 | Registered office address changed from Unit 4, Queens Cout Business Centre, Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from Unit 4, Queens Cout Business Centre, Carrmere Road Leechmere Industrial Estate Sunderland SR2 9TW on 30 January 2012 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Robert Hammal on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr David Andrew Hammal on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr David Andrew Hammal on 15 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Robert Hammal on 15 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Robert Hammal on 15 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Robert Hammal on 15 May 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 August 2008 | Director and secretary's change of particulars / robert hammal / 15/08/2008 (2 pages) |
15 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 August 2008 | Director and secretary's change of particulars / robert hammal / 15/08/2008 (2 pages) |
15 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
26 February 2008 | Curr sho from 30/06/2008 to 31/05/2008 (1 page) |
26 February 2008 | Curr sho from 30/06/2008 to 31/05/2008 (1 page) |
14 June 2007 | Incorporation (17 pages) |
14 June 2007 | Incorporation (17 pages) |