Company NameSpeedy Draughting Limited
DirectorDavid Creasy
Company StatusActive - Proposal to Strike off
Company Number06160626
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Previous NameCrest Psc 3116 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDavid Creasy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address87 Millfield
New Ash Green
Longfield
Kent
DA3 8HN
Director NameCrest Plus Formations Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressYorke Chambers
Streets, Royston Road
Baldock
Hertfordshire
SG7 6NW
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressClayton House Sandpiper Court
Chester Business Park
Chester
CH4 9QU
Wales

Location

Registered AddressMarwood House Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Creasey
100.00%
Ordinary

Financials

Year2014
Net Worth£221
Cash£864
Current Liabilities£8,367

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

10 October 2023Voluntary strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for voluntary strike-off (1 page)
31 August 2023Application to strike the company off the register (1 page)
14 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 30 March 2022 (8 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 30 March 2021 (8 pages)
10 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
23 December 2020Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
24 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Termination of appointment of Foremans Company Services Limited as a secretary on 1 February 2016 (1 page)
9 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Termination of appointment of Foremans Company Services Limited as a secretary on 1 February 2016 (1 page)
5 July 2016Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 5 July 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for David Creasy on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Foremans Company Services Limited on 24 March 2010 (2 pages)
24 March 2010Director's details changed for David Creasy on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Foremans Company Services Limited on 24 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 May 2009Return made up to 14/03/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page)
15 May 2009Return made up to 14/03/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
4 November 2008Registered office changed on 04/11/2008 from clayton house sandpiper court chester buiness park chester cheshire CH4 9QU (1 page)
4 November 2008Registered office changed on 04/11/2008 from clayton house sandpiper court chester buiness park chester cheshire CH4 9QU (1 page)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
6 July 2007Memorandum and Articles of Association (12 pages)
6 July 2007Memorandum and Articles of Association (12 pages)
3 July 2007Company name changed crest psc 3116 LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed crest psc 3116 LIMITED\certificate issued on 03/07/07 (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 March 2007Incorporation (16 pages)
14 March 2007Incorporation (16 pages)