Company Information for SPEEDFRAME (LINCOLN) LIMITED
139 - 140 High Street, Lincoln, LINCOLNSHIRE, LN5 7PJ,
|
Company Registration Number
04565408
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SPEEDFRAME (LINCOLN) LIMITED | ||||
Legal Registered Office | ||||
139 - 140 High Street Lincoln LINCOLNSHIRE LN5 7PJ Other companies in TA2 | ||||
Previous Names | ||||
|
Company Number | 04565408 | |
---|---|---|
Company ID Number | 04565408 | |
Date formed | 2002-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-10-17 | |
Return next due | 2024-10-31 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-30 14:42:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART JAMES ALLCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FERRIS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES | |
PSC04 | Change of details for Mr Stuart James Allcock as a person with significant control on 2021-12-09 | |
CH01 | Director's details changed for Mr Stuart James Allcock on 2021-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045654080005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Stuart James Allcock as a person with significant control on 2020-03-12 | |
CH01 | Director's details changed for Mr Stuart James Allcock on 2020-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB United Kingdom | |
CH01 | Director's details changed for Mr Stuart James Allcock on 2019-06-05 | |
PSC04 | Change of details for Mr Stuart James Allcock as a person with significant control on 2019-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/10/19 TO 31/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045654080005 | |
RES15 | CHANGE OF COMPANY NAME 05/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045654080004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM 23-25 Kingston Road Taunton Somerset TA2 7SA | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/11 FROM 97 Station Road Taunton Somerset TA1 1PB | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID FERRIS | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart James Allcock on 2010-10-29 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALLCOCK / 28/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: ASHCOT HOUSE SAND STREET MILVERTON TAUNTON TA4 1JN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED IMPARTIAL (UK) LIMITED CERTIFICATE ISSUED ON 28/02/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/05 | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/10/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 9 SOUTHERNHAY WEST EXETER DEVON EX1 1JG | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 31/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 52,735 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 55,494 |
Creditors Due After One Year | 2012-10-31 | £ 55,494 |
Creditors Due After One Year | 2011-10-31 | £ 51,283 |
Creditors Due Within One Year | 2013-10-31 | £ 48,551 |
Creditors Due Within One Year | 2012-10-31 | £ 55,267 |
Creditors Due Within One Year | 2012-10-31 | £ 55,267 |
Creditors Due Within One Year | 2011-10-31 | £ 61,114 |
Provisions For Liabilities Charges | 2013-10-31 | £ 1,732 |
Provisions For Liabilities Charges | 2012-10-31 | £ 2,105 |
Provisions For Liabilities Charges | 2012-10-31 | £ 2,105 |
Provisions For Liabilities Charges | 2011-10-31 | £ 2,677 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEEDFRAME (LINCOLN) LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 2,543 |
Cash Bank In Hand | 2012-10-31 | £ 3,732 |
Cash Bank In Hand | 2012-10-31 | £ 3,732 |
Cash Bank In Hand | 2011-10-31 | £ 3,356 |
Current Assets | 2013-10-31 | £ 21,070 |
Current Assets | 2012-10-31 | £ 22,032 |
Current Assets | 2012-10-31 | £ 22,032 |
Current Assets | 2011-10-31 | £ 19,997 |
Debtors | 2013-10-31 | £ 4,527 |
Debtors | 2012-10-31 | £ 4,300 |
Debtors | 2012-10-31 | £ 4,300 |
Debtors | 2011-10-31 | £ 2,641 |
Fixed Assets | 2013-10-31 | £ 100,993 |
Fixed Assets | 2012-10-31 | £ 105,912 |
Fixed Assets | 2012-10-31 | £ 105,912 |
Fixed Assets | 2011-10-31 | £ 111,718 |
Shareholder Funds | 2013-10-31 | £ 19,045 |
Shareholder Funds | 2012-10-31 | £ 15,078 |
Shareholder Funds | 2012-10-31 | £ 15,078 |
Shareholder Funds | 2011-10-31 | £ 16,641 |
Stocks Inventory | 2013-10-31 | £ 14,000 |
Stocks Inventory | 2012-10-31 | £ 14,000 |
Stocks Inventory | 2012-10-31 | £ 14,000 |
Stocks Inventory | 2011-10-31 | £ 14,000 |
Tangible Fixed Assets | 2013-10-31 | £ 71,174 |
Tangible Fixed Assets | 2012-10-31 | £ 73,608 |
Tangible Fixed Assets | 2012-10-31 | £ 73,608 |
Tangible Fixed Assets | 2011-10-31 | £ 76,929 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OTHER FEES & SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |