Company NameSpeedwell Roofing And Construction Ltd
DirectorDenise Durband
Company StatusActive
Company Number07294231
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Denise Durband
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 7 Kingsway
Heswall
Wirral
CH60 3SN
Wales
Secretary NameKeith Durband
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands 7 Kingsway
7 Kingsway
Wirral
CH60 3SN
Wales

Contact

Websitespeedwellrc.com
Email address[email protected]
Telephone0151 6490001
Telephone regionLiverpool

Location

Registered AddressHilbre Court Business Centre
Corporation Road
Birkenhead
Merseyside
CH41 3NG
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Denise Durband
50.00%
Ordinary
10 at £1Keith Durband
50.00%
Ordinary

Financials

Year2014
Net Worth£43,577
Cash£76,286
Current Liabilities£105,923

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Charges

2 February 2016Delivered on: 4 February 2016
Persons entitled: Peninsula Finance PLC

Classification: A registered charge
Outstanding

Filing History

3 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 December 2017Satisfaction of charge 072942310001 in full (1 page)
6 December 2017Satisfaction of charge 072942310001 in full (1 page)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Denise Durband as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Keith James Durband as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Denise Durband as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Keith James Durband as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Denise Durband as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Keith James Durband as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 20
(6 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 20
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 February 2016Registration of charge 072942310001, created on 2 February 2016 (25 pages)
4 February 2016Registration of charge 072942310001, created on 2 February 2016 (25 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
(3 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
(3 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 October 2012Termination of appointment of Keith Durband as a secretary (1 page)
23 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of Keith Durband as a secretary (1 page)
26 September 2012Termination of appointment of Keith Durband as a secretary (1 page)
26 September 2012Termination of appointment of Keith Durband as a secretary (1 page)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
1 March 2012Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
16 September 2011Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 16 September 2011 (1 page)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2010Incorporation (20 pages)
24 June 2010Incorporation (20 pages)