General information

Name:

Speed 7714 Ltd

Office Address:

Saxon House Hellesdon Park Road Drayton High Road NR6 5DR Norwich

Number: 03764585

Incorporation date: 1999-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Speed 7714 Limited business has been operating offering its services for at least twenty five years, as it's been established in 1999. Started with Registered No. 03764585, Speed 7714 is a Private Limited Company with office in Saxon House Hellesdon Park Road, Norwich NR6 5DR. This company's declared SIC number is 41100 and has the NACE code: Development of building projects. 31st May 2022 is the last time when the company accounts were reported.

The directors currently enumerated by this specific business include: William D. assigned this position in 2021 and Claire D. assigned this position on 1999-07-26.

Executives with significant control over the firm are: Claire D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Liam D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

William D.

Role: Director

Appointed: 28 October 2021

Latest update: 25 January 2024

William D.

Role: Secretary

Appointed: 26 July 1999

Latest update: 25 January 2024

Claire D.

Role: Director

Appointed: 26 July 1999

Latest update: 25 January 2024

People with significant control

Claire D.
Notified on 6 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Liam D.
Notified on 6 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 19 February 2013
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

HQ address,
2013

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Similar companies nearby

Closest companies