Speed Consultants Limited ILFORD


Speed Consultants Limited is a private limited company registered at 954 Eastern Avenue, Ilford IG2 7JD. Its total net worth is valued to be 1792 pounds, and the fixed assets that belong to the company total up to 1537 pounds. Incorporated on 2006-10-26, this 17-year-old company is run by 1 director and 1 secretary.
Director Thanalingam I., appointed on 01 June 2016.
Changing the topic to secretaries, we can name: Tharjini I., appointed on 01 May 2014.
The company is officially categorised as "bookkeeping activities" (Standard Industrial Classification: 69202).
The last confirmation statement was sent on 2023-08-19 and the date for the following filing is 2024-09-02. Likewise, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Speed Consultants Limited Address / Contact

Office Address 954 Eastern Avenue
Town Ilford
Post code IG2 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05979535
Date of Incorporation Thu, 26th Oct 2006
Industry Bookkeeping activities
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Thanalingam I.

Position: Director

Appointed: 01 June 2016

Tharjini I.

Position: Secretary

Appointed: 01 May 2014

Tharjini I.

Position: Director

Appointed: 01 June 2016

Resigned: 01 June 2016

Thanalingham I.

Position: Director

Appointed: 01 May 2014

Resigned: 01 June 2016

Tharjini I.

Position: Director

Appointed: 26 April 2012

Resigned: 01 May 2014

Thanalingham I.

Position: Director

Appointed: 01 June 2010

Resigned: 26 April 2012

Tharjini I.

Position: Director

Appointed: 19 March 2007

Resigned: 01 June 2010

Thanalingam I.

Position: Secretary

Appointed: 19 March 2007

Resigned: 26 April 2012

Ravi S.

Position: Director

Appointed: 26 October 2006

Resigned: 19 March 2007

Sukanthan S.

Position: Secretary

Appointed: 26 October 2006

Resigned: 19 March 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Thanalingam I. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Thanalingam I. This PSC owns 75,01-100% shares.

Thanalingam I.

Notified on 11 July 2016
Nature of control: 75,01-100% shares

Thanalingam I.

Notified on 1 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 7923 8683 8337 58114 1159 858      
Balance Sheet
Current Assets3 3482 6623 3069 04518 01813 92416 38120 85129 36968 89465 80072 010
Net Assets Liabilities     9 8582 6426 00412 1898 0133 6587 892
Cash Bank In Hand7235121 9066 2959 713       
Debtors2 6252 1501 4002 7508 305       
Net Assets Liabilities Including Pension Asset Liability1 7923 8683 8337 58114 1159 858      
Tangible Fixed Assets1 5372 0672 7342 2783 568       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve1 7913 8673 8327 58014 114       
Shareholder Funds1 7923 8683 8337 58114 1159 858      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         2 0004 500 
Average Number Employees During Period       23344
Creditors     7 11916 26919 97421 57227 77829 05442 204
Fixed Assets1 5372 0672 7342 2783 5682 9282 4053 2772 6672 1721 7701 444
Net Current Assets Liabilities2551 8011 0995 30311 1226 9302372 7279 52242 84138 47131 531
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1251251251 8501 7251 7251 7251 725
Provisions For Liabilities Balance Sheet Subtotal          4 500 
Total Assets Less Current Liabilities1 7923 8683 8337 58114 1159 8582 6426 00412 18945 01340 24132 975
Accruals Deferred Income    575       
Creditors Due Within One Year3 0938612 2073 7426 8967 119      
Tangible Fixed Assets Additions 8951 150 2 074       
Tangible Fixed Assets Cost Or Valuation2 6093 5044 6554 6556 728       
Tangible Fixed Assets Depreciation1 0721 4371 9212 3763 160       
Tangible Fixed Assets Depreciation Charged In Period 365483456784       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements