SPEEDECK FOUNDATIONS LIMITED

  • Company statusactive
  • Company No08894199
  • Age11 years 5 months Incorporated 13 February 2014
  • Officers3

Address

C/O Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

SPEEDECK FOUNDATIONS LIMITED is an active company incorporated on 13 February 2014 and based in Chesham, United Kingdom. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 28 February 2025. Next accounts due by 30 November 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 17 Mar 2025

Accounts With Accounts Type Full

11 Months Ago on 12 Aug 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 10 Jul 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 09 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 25 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 15 Feb 2024

Change Person Director Company With Change Date

1 Year Ago on 13 Feb 2024

Accounts With Accounts Type Medium

1 Year Ago on 16 Oct 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 31 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 03 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 16 Aug 2022

Confirmation Statement With Updates

3 Years Ago on 01 Mar 2022

Change Person Director Company With Change Date

3 Years Ago on 12 Jan 2022

Change Person Director Company With Change Date

3 Years Ago on 18 Nov 2021

Change To A Person With Significant Control

3 Years Ago on 18 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 18 Nov 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 20 Aug 2021

Capital Cancellation Shares

4 Years Ago on 26 Apr 2021

Capital Return Purchase Own Shares

4 Years Ago on 02 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 24 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 18 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 24 Aug 2020

Confirmation Statement With Updates

5 Years Ago on 19 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 19 Feb 2020

Resolution

5 Years Ago on 21 Nov 2019

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BADHAM, Mark Anthonydirector Jun 197913 Feb 2014
HINDER, Alec Williamdirector Jun 198706 Feb 2019
WALLACE, Benjamin Daviddirector Mar 197701 Nov 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Paul Clyde Noble Oct 195706 Apr 2016
Mr Mark Anthony Badham Jun 197906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.