Speed 6724 Limited TUNBRIDGE WELLS


Speed 6724 started in year 1998 as Private Limited Company with registration number 03496470. The Speed 6724 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Tunbridge Wells at 54 Prospect Road. Postal code: TN2 4SN.

At the moment there are 4 directors in the the company, namely Altaf A., Ian S. and Gavin R. and others. In addition one secretary - Rakesh S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Speed 6724 Limited Address / Contact

Office Address 54 Prospect Road
Town Tunbridge Wells
Post code TN2 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03496470
Date of Incorporation Wed, 21st Jan 1998
Industry Residents property management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Altaf A.

Position: Director

Appointed: 19 June 2020

Ian S.

Position: Director

Appointed: 15 August 2014

Rakesh S.

Position: Secretary

Appointed: 12 April 2014

Gavin R.

Position: Director

Appointed: 01 October 2006

Rakesh S.

Position: Director

Appointed: 01 March 2004

Jeanne S.

Position: Director

Appointed: 11 January 2010

Resigned: 19 June 2020

Simon G.

Position: Secretary

Appointed: 08 July 2006

Resigned: 12 April 2014

Susan N.

Position: Director

Appointed: 24 January 2005

Resigned: 01 October 2006

Sardar J.

Position: Director

Appointed: 16 January 2004

Resigned: 11 January 2010

Caroline L.

Position: Secretary

Appointed: 06 August 2003

Resigned: 08 July 2006

Jean B.

Position: Director

Appointed: 20 July 2001

Resigned: 14 November 2004

Julian P.

Position: Secretary

Appointed: 07 July 2001

Resigned: 06 August 2003

Simon D.

Position: Director

Appointed: 01 June 1999

Resigned: 15 August 2014

Reuby E.

Position: Director

Appointed: 16 February 1999

Resigned: 28 November 2003

Julian P.

Position: Director

Appointed: 16 February 1999

Resigned: 31 October 2003

Ernest G.

Position: Director

Appointed: 04 February 1998

Resigned: 20 July 2001

Ernest G.

Position: Secretary

Appointed: 04 February 1998

Resigned: 07 July 2001

Elizabeth G.

Position: Director

Appointed: 04 February 1998

Resigned: 30 June 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1998

Resigned: 04 February 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 January 1998

Resigned: 04 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 0304 7884 259      
Balance Sheet
Current Assets3 0303 7883 2593 3015 4727 0459 29411 39712 969
Net Assets Liabilities  4 2594 3016 4728 04510 29412 39713 969
Net Assets Liabilities Including Pension Asset Liability4 0304 7884 259      
Reserves/Capital
Shareholder Funds4 0304 7884 259      
Other
Average Number Employees During Period     44  
Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities3 0303 7883 2593 3015 4727 0459 29411 39712 969
Total Assets Less Current Liabilities4 0304 7884 2594 3016 4728 04510 29412 39713 969

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-06-30
filed on: 25th, March 2023
Free Download (3 pages)

Company search

Advertisements