Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATSPEED DISTRIBUTORS LIMITED
Company Information for

ATSPEED DISTRIBUTORS LIMITED

4 THE COURTYARD HOLMSTED FARM, STAPLEFIELD ROAD, HAYWARDS HEATH, RH17 5JF,
Company Registration Number
02371520
Private Limited Company
Active

Company Overview

About Atspeed Distributors Ltd
ATSPEED DISTRIBUTORS LIMITED was founded on 1989-04-12 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Atspeed Distributors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATSPEED DISTRIBUTORS LIMITED
 
Legal Registered Office
4 THE COURTYARD HOLMSTED FARM
STAPLEFIELD ROAD
HAYWARDS HEATH
RH17 5JF
Other companies in RH12
 
Filing Information
Company Number 02371520
Company ID Number 02371520
Date formed 1989-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB479696856  
Last Datalog update: 2024-05-05 14:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATSPEED DISTRIBUTORS LIMITED
Is this data useful to you?
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.

Company Officers of ATSPEED DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
JEANNETTE BARBARA THOMPSON
Company Secretary 1991-04-12
ANDREW JOSEPH THOMPSON
Director 1991-04-12
JEANNETTE BARBARA THOMPSON
Director 1991-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOSEPH THOMPSON ATSPEED PROJECTS LTD Director 2016-06-08 CURRENT 2016-06-08 Active
ANDREW JOSEPH THOMPSON ATSPEED GROUP LTD Director 2016-06-08 CURRENT 2016-06-08 Active
ANDREW JOSEPH THOMPSON SWAYMAR MARINE LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2014-02-04
ANDREW JOSEPH THOMPSON BALCOFORM LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active - Proposal to Strike off
JEANNETTE BARBARA THOMPSON ATSPEED PROJECTS LTD Director 2016-06-08 CURRENT 2016-06-08 Active
JEANNETTE BARBARA THOMPSON ATSPEED GROUP LTD Director 2016-06-08 CURRENT 2016-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEANNETTE BARBARA THOMPSON on 2022-04-05
2022-07-28CH01Director's details changed for Mrs Jeannette Barbara Thompson on 2022-04-05
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-03-16PSC05Change of details for Atspeed Group Ltd as a person with significant control on 2021-03-08
2021-03-16PSC05Change of details for Atspeed Group Ltd as a person with significant control on 2021-03-08
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM 44 Springfield Road Horsham West Sussex RH12 2PD
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM 44 Springfield Road Horsham West Sussex RH12 2PD
2020-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 51000
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 51000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 51000
2016-05-19AR0112/04/16 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 51000
2015-05-07AR0112/04/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 51000
2014-06-30AR0112/04/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0112/04/13 ANNUAL RETURN FULL LIST
2013-04-25CH03SECRETARY'S DETAILS CHNAGED FOR JEANNETTE BARBARA THOMPSON on 2013-04-01
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNETTE BARBARA THOMPSON / 01/04/2013
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH THOMPSON / 01/04/2013
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0112/04/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0112/04/11 ANNUAL RETURN FULL LIST
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0112/04/10 ANNUAL RETURN FULL LIST
2009-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aReturn made up to 12/04/09; full list of members
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 11/11/2008
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-14363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-27363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-10-13AUDAUDITOR'S RESIGNATION
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09363aRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-08-09325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-22363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-26363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/99
1999-04-20363sRETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-28363sRETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-09363sRETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-22363sRETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS
1995-11-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-20363sRETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS
1994-09-12363sRETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS
1994-07-28ORES04NC INC ALREADY ADJUSTED 22/12/93
1994-07-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-26123£ NC 20000/100000 22/12/93
1994-07-2688(2)RAD 22/12/93--------- £ SI 50000@1=50000 £ IC 1998/51998
1993-11-30287REGISTERED OFFICE CHANGED ON 30/11/93 FROM: SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG
1993-10-12AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-10-11123£ NC 1000/20000 30/06/93
1993-10-11ORES04NC INC ALREADY ADJUSTED 30/06/93
1993-10-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1993-10-1188(2)RAD 30/06/93--------- £ SI 998@1=998 £ IC 1000/1998
1993-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-22363sRETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS
1992-07-22AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-03363sRETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS
1991-10-30AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-05-07363aRETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1015720 Active Licenced property: STATION ROAD AMPTHILL INDUSTRIAL ESTATE AMPTHILL BEDFORD AMPTHILL GB MK45 2QY. Correspondance address: BOLNEY ROAD A7-A9 OAKENDENE INDUSTRIAL ESTATE COWFOLD HORSHAM COWFOLD GB RH13 8AZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0202453 Active Licenced property: BOLNEY ROAD D6 OAKENDENE INDUSTRIAL ESTATE COWFOLD HORSHAM COWFOLD GB RH13 8AZ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATSPEED DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1990-11-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ATSPEED DISTRIBUTORS LIMITED

Intangible Assets
Patents
We have not found any records of ATSPEED DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names

ATSPEED DISTRIBUTORS LIMITED owns 1 domain names.

balcoform.co.uk  

Trademarks
We have not found any records of ATSPEED DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATSPEED DISTRIBUTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as ATSPEED DISTRIBUTORS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ATSPEED DISTRIBUTORS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Store and Premises STORES 58-60 OAKENDENE INDUSTRIAL ESTATE BOLNEY ROAD COWFOLD WEST SUSSEX RH13 8AZ GBP £5502013-04-01
Horsham District Council OFFICES AND PREMISES UNIT D6 OAKENDENE INDUSTRIAL ESTATE BOLNEY ROAD COWFOLD HORSHAM WEST SUSSEX RH13 8AZ GBP £4,6001991-07-01
Horsham District Council OFFICES AND PREMISES UNIT 1, OAKENDENE INDUSTRIAL ESTATE BOLNEY ROAD COWFOLD HORSHAM WEST SUSSEX RH13 8AZ GBP £4,0502005-01-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATSPEED DISTRIBUTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATSPEED DISTRIBUTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.