Spd Development Company Limited BEDFORD


Founded in 2006, Spd Development Company, classified under reg no. 06032177 is an active company. Currently registered at Stannard Way MK44 3UP, Bedford the company has been in the business for 18 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 11th May 2007 Spd Development Company Limited is no longer carrying the name P&C Jv.

The company has 4 directors, namely Elizabeth D., Geoffrey C. and Fiona C. and others. Of them, Simon A. has been with the company the longest, being appointed on 3 March 2010 and Elizabeth D. has been with the company for the least time - from 1 April 2023. Currently 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.

Spd Development Company Limited Address / Contact

Office Address Stannard Way
Office Address2 Priory Business Park
Town Bedford
Post code MK44 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06032177
Date of Incorporation Mon, 18th Dec 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Elizabeth D.

Position: Director

Appointed: 01 April 2023

Geoffrey C.

Position: Director

Appointed: 10 February 2022

Fiona C.

Position: Director

Appointed: 09 September 2014

Simon A.

Position: Director

Appointed: 03 March 2010

Asif H.

Position: Director

Appointed: 15 April 2021

Resigned: 31 December 2021

Sarah J.

Position: Director

Appointed: 26 February 2018

Resigned: 16 March 2021

Steven H.

Position: Director

Appointed: 09 September 2014

Resigned: 02 December 2022

Alistair D.

Position: Secretary

Appointed: 09 September 2014

Resigned: 22 July 2016

Stewart W.

Position: Director

Appointed: 01 May 2013

Resigned: 09 January 2018

William P.

Position: Director

Appointed: 01 May 2013

Resigned: 20 January 2014

Mark G.

Position: Director

Appointed: 17 October 2011

Resigned: 19 September 2014

Joanne W.

Position: Secretary

Appointed: 17 March 2010

Resigned: 21 August 2014

Julie N.

Position: Director

Appointed: 03 March 2010

Resigned: 03 November 2011

Phillip K.

Position: Director

Appointed: 03 March 2010

Resigned: 09 March 2012

Jayne E.

Position: Director

Appointed: 18 July 2007

Resigned: 14 October 2009

Brian F.

Position: Director

Appointed: 18 July 2007

Resigned: 17 January 2012

Hazel P.

Position: Director

Appointed: 13 June 2007

Resigned: 03 March 2010

Riccardo G.

Position: Director

Appointed: 13 June 2007

Resigned: 22 October 2009

Hazel P.

Position: Secretary

Appointed: 14 March 2007

Resigned: 03 March 2010

Kevin S.

Position: Director

Appointed: 14 March 2007

Resigned: 14 June 2007

David S.

Position: Director

Appointed: 14 March 2007

Resigned: 14 June 2007

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 18 December 2006

Resigned: 14 March 2007

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 18 December 2006

Resigned: 14 March 2007

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 18 December 2006

Resigned: 14 March 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Spd Swiss Precision Diagnostics Gmbh from Geneva, Switzerland. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Spd Swiss Precision Diagnostics Gmbh

47 Route De Saint-Georges, 1213 Petit-Lancy, Geneva, Switzerland

Legal authority Swiss Code Of Obligations
Legal form Limited Liability Company
Notified on 18 December 2016
Nature of control: 75,01-100% shares

Company previous names

P&C Jv May 11, 2007
Alnery No. 2665 March 19, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 7th, March 2024
Free Download (29 pages)

Company search

Advertisements