General information

Name:

Earlswood Speir Ltd

Office Address:

64 Churchill Road SL3 7RB Slough

Number: 07524083

Incorporation date: 2011-02-09

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Earlswood Speir Limited is officially located at Slough at 64 Churchill Road. You can look up the firm by referencing its postal code - SL3 7RB. Earlswood Speir's founding dates back to 2011. The company is registered under the number 07524083 and company's last known state is active. Even though currently it is referred to as Earlswood Speir Limited, it was not always so. The firm was known under the name Countrywide Design (elstead) until 2019/01/08, at which point the company name was replaced by Trackmist Projects. The final switch came on 2019/02/12. The enterprise's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. Earlswood Speir Ltd reported its account information for the period that ended on 2022/02/28. The most recent confirmation statement was released on 2022/11/28.

The info we posses regarding this firm's management reveals that there are two directors: Duke M. and Robert S. who became a part of the team on 2019/02/12 and 2011/02/09. To support the directors in their duties, the abovementioned business has been utilizing the expertise of Duke M. as a secretary since the appointment on 2019/02/11.

  • Previous company's names
  • Earlswood Speir Limited 2019-02-12
  • Trackmist Projects Limited 2019-01-08
  • Countrywide Design (elstead) Limited 2011-02-09

Financial data based on annual reports

Company staff

Duke M.

Role: Director

Appointed: 12 February 2019

Latest update: 16 April 2025

Duke M.

Role: Secretary

Appointed: 11 February 2019

Latest update: 16 April 2025

Robert S.

Role: Director

Appointed: 09 February 2011

Latest update: 16 April 2025

People with significant control

Robert S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin G.
Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
Date Approval Accounts 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024
Annual Accounts
End Date For Period Covered By Report 28 February 2013
Annual Accounts 27 November 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2017
Annual Accounts 29 November 2013
Date Approval Accounts 29 November 2013
Annual Accounts 30 November 2016
Date Approval Accounts 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 28th November 2024 (CS01)
filed on: 8th, December 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

The Coach House 16b High Street

Post code:

GU7 1EB

City / Town:

Godalming

HQ address,
2014

Address:

The Coach House 16b High Street

Post code:

GU7 1EB

City / Town:

Godalming

HQ address,
2015

Address:

The Coach House 16b High Street

Post code:

GU7 1EB

City / Town:

Godalming

HQ address,
2016

Address:

The Coach House 16b High Street

Post code:

GU7 1EB

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies