-
EARLSWOOD SPEIR LIMITED - 64 Churchill Road, Slough, SL3 7RB, England, United Kingdom
Company Information
- Company registration number
- 07524083
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 64 Churchill Road
- Slough
- SL3 7RB
- England 64 Churchill Road, Slough, SL3 7RB, England UK
Management
- Managing Directors
- MUNDAY, Duke Thomas
- SPEIR, Robert Guy
- Company secretaries
- MUNDAY, Duke
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-09
- Age Of Company 2011-02-09 13 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Robert Guy Speir
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TRACKMIST PROJECTS LIMITED
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Last Return Made Up To:
- 2013-02-09
- Annual Return
- Due Date: 2021-12-12
- Last Date: 2020-11-28
-
EARLSWOOD SPEIR LIMITED Company Description
- EARLSWOOD SPEIR LIMITED is a ltd registered in United Kingdom with the Company reg no 07524083. Its current trading status is "live". It was registered 2011-02-09. It was previously called TRACKMIST PROJECTS LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest annual return was filed up to 2013-02-09.It can be contacted at 64 Churchill Road .
Get EARLSWOOD SPEIR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Earlswood Speir Limited - 64 Churchill Road, Slough, SL3 7RB, England, United Kingdom
- 2011-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EARLSWOOD SPEIR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-02-27) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
-
resolution (2019-01-08) - RESOLUTIONS
-
resolution (2019-02-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-02-13) - AP01
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
-
mortgage-satisfy-charge-full (2019-02-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-04) - MR01
-
confirmation-statement-with-updates (2019-11-28) - CS01
-
confirmation-statement-with-updates (2019-02-20) - CS01
-
appoint-person-secretary-company-with-name-date (2019-02-11) - AP03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
termination-director-company-with-name-termination-date (2018-11-30) - TM01
-
confirmation-statement-with-no-updates (2018-03-16) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-15) - PSC07
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-25) - AA
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
-
change-person-director-company-with-change-date (2013-03-21) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
-
legacy (2012-10-22) - MG02
-
legacy (2012-10-31) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-11-10) - AA
keyboard_arrow_right 2011
-
legacy (2011-10-11) - MG01
-
legacy (2011-07-05) - MG01
-
legacy (2011-06-30) - MG01
-
legacy (2011-06-24) - MG01
-
incorporation-company (2011-02-09) - NEWINC