Speedframe (lincoln) Limited

General information

Name:

Speedframe (lincoln) Ltd

Office Address:

139 - 140 High Street LN5 7PJ Lincoln

Number: 04565408

Incorporation date: 2002-10-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 signifies the start of Speedframe (lincoln) Limited, the firm that is situated at 139 - 140 High Street, , Lincoln. This means it's been twenty two years Speedframe (lincoln) has been in this business, as it was established on October 17, 2002. The company's Companies House Registration Number is 04565408 and the company zip code is LN5 7PJ. This firm changed its business name already two times. Until 2019 this firm has delivered its services under the name of Alpha Trophies but at this moment this firm is listed under the business name Speedframe (lincoln) Limited. This firm's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). The company's latest accounts describe the period up to 2022-07-31 and the latest confirmation statement was submitted on 2022-10-17.

As of now, this particular limited company has only been guided by 1 managing director: Stuart A. who has been caring of it for twenty two years.

  • Previous company's names
  • Speedframe (lincoln) Limited 2019-08-16
  • Alpha Trophies Limited 2006-02-28
  • Impartial (UK) Limited 2002-10-17

Financial data based on annual reports

Company staff

Stuart A.

Role: Director

Appointed: 17 October 2002

Latest update: 24 March 2024

People with significant control

Stuart A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stuart A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 October 2023
Confirmation statement last made up date 17 October 2022
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 28 May 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19 May 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22 March 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 December 2012
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 12th Mar 2020. New Address: 139 - 140 High Street Lincoln Lincolnshire LN5 7PJ. Previous address: 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB United Kingdom (AD01)
filed on: 12th, March 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

23-25 Kingston Road

Post code:

TA2 7SA

City / Town:

Taunton

HQ address,
2013

Address:

23-25 Kingston Road

Post code:

TA2 7SA

City / Town:

Taunton

HQ address,
2014

Address:

23-25 Kingston Road

Post code:

TA2 7SA

City / Town:

Taunton

HQ address,
2015

Address:

23-25 Kingston Road

Post code:

TA2 7SA

City / Town:

Taunton

HQ address,
2016

Address:

23-25 Kingston Road

Post code:

TA2 7SA

City / Town:

Taunton

Accountant/Auditor,
2013 - 2016

Name:

Somerset Accountancy Services Ltd

Address:

22 Wessex Park Bancombe Business Estate

Post code:

TA11 6SB

City / Town:

Somerton

Accountant/Auditor,
2012

Name:

Somerset Accountancy Services Ltd

Address:

Solsbury Pounsell Lane

Post code:

TA10 9QU

City / Town:

Huish Episcopi

Accountant/Auditor,
2015

Name:

Somerset Accountancy Services Ltd

Address:

22 Wessex Park Bancombe Business Estate

Post code:

TA11 6SB

City / Town:

Somerton

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
21
Company Age

Closest Companies - by postcode