Speed 9861 Limited BRIDLINGTON


Speed 9861 started in year 2004 as Private Limited Company with registration number 05075681. The Speed 9861 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

At present there are 4 directors in the the company, namely Natalie L., Sophie L. and Malcolm L. and others. In addition one secretary - Malcolm L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan R. who worked with the the company until 9 May 2008.

Speed 9861 Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05075681
Date of Incorporation Tue, 16th Mar 2004
Industry Other letting and operating of own or leased real estate
Industry Other building completion and finishing
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Natalie L.

Position: Director

Appointed: 30 October 2015

Sophie L.

Position: Director

Appointed: 30 October 2015

Malcolm L.

Position: Director

Appointed: 09 May 2008

Sally L.

Position: Director

Appointed: 09 May 2008

Malcolm L.

Position: Secretary

Appointed: 09 May 2008

Jonathan R.

Position: Secretary

Appointed: 28 April 2004

Resigned: 09 May 2008

Jonathan R.

Position: Director

Appointed: 28 April 2004

Resigned: 09 May 2008

Jayne M.

Position: Director

Appointed: 28 April 2004

Resigned: 09 May 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2004

Resigned: 28 April 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 2004

Resigned: 28 April 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Sally L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Malcolm L. This PSC owns 25-50% shares and has 25-50% voting rights.

Sally L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Malcolm L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth561 995680 757       
Balance Sheet
Cash Bank In Hand163 40492 875       
Cash Bank On Hand 92 87586 286443 963313 1311 432 363824 475845 445784 703
Current Assets180 799150 466106 094560 145407 5181 589 408886 644886 866812 480
Debtors17 39557 59119 808116 18294 387157 04562 16941 42127 777
Net Assets Liabilities  726 0261 436 3961 903 3911 846 6461 968 7062 025 2332 088 658
Other Debtors 2 8263 86672293 88797 15313 16017 7844 851
Property Plant Equipment 3 543 0843 543 0843 891 166     
Tangible Fixed Assets2 383 5253 543 084       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve561 895680 657       
Shareholder Funds561 995680 757       
Other
Average Number Employees During Period 44444444
Creditors 3 012 7932 923 1522 903 2952 487 4472 187 0892 036 4641 980 1591 837 819
Creditors Due Within One Year2 002 3293 012 793       
Disposals Investment Property Fair Value Model    185 0001 650 000   
Disposals Property Plant Equipment   239 394     
Investment Property   3 891 1664 105 0002 455 0003 130 0003 130 0003 130 000
Investment Property Fair Value Model   3 891 1664 105 0002 455 0003 130 0003 130 000 
Net Current Assets Liabilities-1 821 530-2 862 327-2 817 058-2 343 150-2 079 929-597 681-1 149 820-1 093 293-1 025 339
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 2 976 6742 907 1382 860 9952 466 4992 108 0342 024 8221 964 3761 819 567
Other Taxation Social Security Payable 36 11915 71142 09920 94879 05511 64215 78318 252
Par Value Share 11111111
Property Plant Equipment Gross Cost 3 543 0843 543 0843 891 166     
Provisions For Liabilities Balance Sheet Subtotal   111 620121 68010 67311 47411 47416 003
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 159 559       
Tangible Fixed Assets Cost Or Valuation2 383 5253 543 084       
Total Assets Less Current Liabilities561 995680 757726 0261 548 0162 025 0711 857 3191 980 1802 036 7072 104 661
Total Increase Decrease From Revaluations Property Plant Equipment   587 476     
Trade Creditors Trade Payables  303201     
Trade Debtors Trade Receivables 54 76515 942115 460500 552  
Additions Other Than Through Business Combinations Investment Property Fair Value Model      608 353  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, October 2023
Free Download (8 pages)

Company search

Advertisements