Speed Frame Pvcu Windows Limited LEEDS


Founded in 1993, Speed Frame Pvcu Windows, classified under reg no. 02849552 is an active company. Currently registered at Bdo Stoy Hayward Llp LS11 5RU, Leeds the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2006-12-29.

There is a single director in the company at the moment - Malcolm S., appointed on 16 December 2005. In addition, a secretary was appointed - Malcolm S., appointed on 16 December 2005. 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 Frame Pvcu Windows Limited Address / Contact

Office Address Bdo Stoy Hayward Llp
Office Address2 1 Bridgewater Place
Town Leeds
Post code LS11 5RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849552
Date of Incorporation Wed, 1st Sep 1993
Industry Painting and glazing
End of financial Year 31st December
Company age 31 years old
Account next due date Fri, 31st Oct 2008 (5668 days after)
Account last made up date Fri, 29th Dec 2006
Next confirmation statement due date Thu, 15th Sep 2016 (2016-09-15)
Return last made up date Mon, 1st Sep 2008

Company staff

Malcolm S.

Position: Director

Appointed: 16 December 2005

Malcolm S.

Position: Secretary

Appointed: 16 December 2005

Garry W.

Position: Director

Appointed: 14 December 2005

Resigned: 16 December 2005

Neil H.

Position: Secretary

Appointed: 23 November 2005

Resigned: 21 June 2006

Paul I.

Position: Director

Appointed: 06 September 2004

Resigned: 21 June 2006

Gavin L.

Position: Secretary

Appointed: 19 July 2004

Resigned: 23 November 2005

Desmond G.

Position: Director

Appointed: 19 July 2004

Resigned: 21 June 2006

Gavin L.

Position: Director

Appointed: 19 July 2004

Resigned: 23 November 2005

Neil H.

Position: Director

Appointed: 19 July 2004

Resigned: 21 June 2006

Michelle H.

Position: Director

Appointed: 01 January 2002

Resigned: 21 June 2006

Paul I.

Position: Director

Appointed: 01 January 2002

Resigned: 26 March 2004

Peter N.

Position: Director

Appointed: 01 June 2001

Resigned: 21 June 2006

Neil W.

Position: Director

Appointed: 03 January 2001

Resigned: 24 May 2002

Mike B.

Position: Director

Appointed: 03 January 2001

Resigned: 08 October 2004

Grahame D.

Position: Director

Appointed: 03 January 2001

Resigned: 31 July 2001

Ian G.

Position: Director

Appointed: 04 January 2000

Resigned: 01 September 2001

Steven T.

Position: Director

Appointed: 13 March 1998

Resigned: 02 May 2003

Sydney L.

Position: Director

Appointed: 01 January 1997

Resigned: 30 September 2004

Ronald H.

Position: Director

Appointed: 01 January 1997

Resigned: 14 September 2005

Stuart J.

Position: Director

Appointed: 13 June 1994

Resigned: 03 July 1997

David T.

Position: Director

Appointed: 13 June 1994

Resigned: 29 January 1999

Ian H.

Position: Director

Appointed: 01 September 1993

Resigned: 05 August 2008

Michelle H.

Position: Secretary

Appointed: 01 September 1993

Resigned: 19 July 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1993

Resigned: 01 September 1993

Company filings

Filing category
Accounts Address Annual return Capital Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Annual return made up to 2008-10-01
filed on: 1st, October 2008
Free Download (17 pages)

Company search

Advertisements