HYSPEED GROUP LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
HYSPEED GROUP LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
HYSPEED GROUP LIMITED was incorporated 24 years ago on 28/10/1999 and has the registered number: 03867736. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HYSPEED GROUP LIMITED was incorporated 24 years ago on 28/10/1999 and has the registered number: 03867736. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HYSPEED GROUP LIMITED - CHELTENHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 SWINDON ROAD
CHELTENHAM
GL51 9NB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2022 | 05/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLIVE SCOTT | Mar 1962 | British | Director | 2014-06-02 | CURRENT |
MR ANTONI PAWET KWIATKOWSKI | Sep 1977 | Polish | Director | 2009-01-30 | CURRENT |
MR ANTONI PAWET KWIATKOWSKI | Sep 1977 | Polish | Secretary | 2009-01-30 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-10-28 UNTIL 1999-10-28 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-10-28 UNTIL 1999-10-28 | RESIGNED | ||
TREVOR PEGLER | Feb 1951 | British | Director | 1999-10-28 UNTIL 2002-10-26 | RESIGNED |
MR EDWARD WLADYSLAW KWIATKOWSKI | Jun 1951 | British | Director | 2009-01-30 UNTIL 2019-10-09 | RESIGNED |
LEIGH JAMES HUNTER | Jul 1954 | British | Director | 1999-10-28 UNTIL 2009-01-30 | RESIGNED |
GARY WILLIAM FRANCIS | Oct 1960 | British | Director | 1999-10-28 UNTIL 2019-06-17 | RESIGNED |
BARRY HENRY FRANCIS | Sep 1948 | British | Director | 1999-10-28 UNTIL 2009-01-30 | RESIGNED |
LEIGH JAMES HUNTER | Jul 1954 | British | Secretary | 1999-10-28 UNTIL 2009-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Anna Monika Kwiatkowski | 2016-04-06 | 3/1957 | Cheltenham |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Mr Edward Wladyslaw Kwiatkowski | 2016-04-06 | 6/1951 | Cheltenham |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HYSPEED GROUP LIMITED - Accounts | 2023-12-30 | 31-03-2023 | £213,382 Cash £311,632 equity |
Hyspeed Group Limited - Accounts | 2023-03-30 | 31-03-2022 | £213,382 Cash £311,632 equity |
Hyspeed Group Limited - Accounts | 2022-04-01 | 31-03-2021 | £213,382 Cash £311,632 equity |
Hyspeed Group Limited - Accounts | 2021-03-27 | 31-03-2020 | £311,632 equity |
HYSPEED GROUP LIMITED | 2020-01-03 | 31-03-2019 | £311,632 equity |
HYSPEED GROUP LIMITED | 2018-12-22 | 31-03-2018 | £311,632 equity |
HYSPEED GROUP LIMITED | 2017-12-21 | 31-03-2017 | £311,632 equity |
Abbreviated Company Accounts - HYSPEED GROUP LIMITED | 2016-12-21 | 31-03-2016 | £311,632 equity |
Abbreviated Company Accounts - HYSPEED GROUP LIMITED | 2015-12-30 | 31-03-2015 | £311,632 equity |