Speedy 1 Limited LETCHWORTH GARDEN CITY


Speedy 1 started in year 2005 as Private Limited Company with registration number 05452193. The Speedy 1 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Letchworth Garden City at Etel House. Postal code: SG6 2HU. Since 2005-06-15 Speedy 1 Limited is no longer carrying the name Dmwsl 459.

At the moment there are 2 directors in the the company, namely Takeshi F. and Mark L.. In addition one secretary - Nizar P. - 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.

Speedy 1 Limited Address / Contact

Office Address Etel House
Office Address2 Avenue One
Town Letchworth Garden City
Post code SG6 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05452193
Date of Incorporation Fri, 13th May 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Nizar P.

Position: Secretary

Appointed: 01 January 2021

Takeshi F.

Position: Director

Appointed: 01 April 2019

Mark L.

Position: Director

Appointed: 01 February 2018

Shinjiro T.

Position: Director

Appointed: 01 March 2019

Resigned: 01 April 2019

Yasuyuki H.

Position: Director

Appointed: 01 April 2018

Resigned: 28 February 2019

Mark S.

Position: Director

Appointed: 01 March 2014

Resigned: 01 February 2018

Ian E.

Position: Secretary

Appointed: 26 July 2011

Resigned: 01 January 2021

Stephen P.

Position: Director

Appointed: 30 June 2011

Resigned: 07 October 2016

Kenji M.

Position: Director

Appointed: 30 June 2011

Resigned: 01 April 2018

Kazushi O.

Position: Director

Appointed: 30 June 2011

Resigned: 01 March 2014

Colm O.

Position: Director

Appointed: 27 October 2009

Resigned: 30 June 2011

Eleanor C.

Position: Director

Appointed: 16 January 2009

Resigned: 30 June 2011

Michael H.

Position: Secretary

Appointed: 22 June 2006

Resigned: 01 July 2011

Dominique M.

Position: Director

Appointed: 23 May 2006

Resigned: 16 January 2009

Michael H.

Position: Director

Appointed: 03 March 2006

Resigned: 01 July 2011

David R.

Position: Director

Appointed: 03 March 2006

Resigned: 30 June 2011

Kenneth M.

Position: Director

Appointed: 30 August 2005

Resigned: 30 March 2006

Ian F.

Position: Director

Appointed: 30 August 2005

Resigned: 01 July 2011

Eric B.

Position: Director

Appointed: 30 August 2005

Resigned: 30 June 2011

Scott M.

Position: Secretary

Appointed: 30 August 2005

Resigned: 22 June 2006

Michel P.

Position: Director

Appointed: 15 June 2005

Resigned: 30 June 2011

Eleanor C.

Position: Secretary

Appointed: 15 June 2005

Resigned: 30 August 2005

Hamish M.

Position: Director

Appointed: 15 June 2005

Resigned: 25 November 2009

25 Nominees Limited

Position: Corporate Director

Appointed: 13 May 2005

Resigned: 15 June 2005

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2005

Resigned: 15 June 2005

People with significant control

The register of persons with significant control that own or control the company includes 8 names. As BizStats discovered, there is Mark L. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is European Tyre Enterprise Limited that put Letchworth Garden City, England as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jake F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mark L.

Notified on 1 February 2018
Nature of control: significiant influence or control

European Tyre Enterprise Limited

Etel House Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU, England

Legal authority Companies Act
Legal form Ltd
Country registered England
Place registered England & Wales
Registration number 7545003
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jake F.

Notified on 1 April 2019
Nature of control: significiant influence or control

Shinjiro T.

Notified on 1 March 2019
Ceased on 1 April 2019
Nature of control: significiant influence or control

Yasuyuki H.

Notified on 1 April 2018
Ceased on 28 February 2019
Nature of control: significiant influence or control

Kenji M.

Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Stephens P.

Notified on 6 April 2016
Ceased on 7 October 2016
Nature of control: significiant influence or control

Company previous names

Dmwsl 459 June 15, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 4th, October 2023
Free Download (26 pages)

Company search

Advertisements