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

SPEEDLINE TECHNOLOGIES LIMITED

UNIT 2 GENESIS BUSINESS PARK UNIT 2 GENESIS BUSINESS PARK, ALBERT DRIVE, WOKING, SURREY, GU21 5RW,
Company Registration Number
02445945
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Speedline Technologies Ltd
SPEEDLINE TECHNOLOGIES LIMITED was founded on 1989-11-23 and has its registered office in Woking. The organisation's status is listed as "Active - Proposal to Strike off". Speedline Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPEEDLINE TECHNOLOGIES LIMITED
 
Legal Registered Office
UNIT 2 GENESIS BUSINESS PARK UNIT 2 GENESIS BUSINESS PARK
ALBERT DRIVE
WOKING
SURREY
GU21 5RW
Other companies in GU21
 
Telephone0118 930 1400
 
Filing Information
Company Number 02445945
Company ID Number 02445945
Date formed 1989-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-01-05 13:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEEDLINE TECHNOLOGIES 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.
Companies with same name SPEEDLINE TECHNOLOGIES LIMITED
The following companies were found which have the same name as SPEEDLINE TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEEDLINE TECHNOLOGIES ASIA KAMPONG AMPAT Singapore 368324 Dissolved Company formed on the 2008-09-11
SPEEDLINE TECHNOLOGIES ASIA PTE. LTD. CHAI CHEE LANE Singapore 469024 Dissolved Company formed on the 2008-09-12
Speedline Technologies, Inc. Delaware Unknown
SPEEDLINE TECHNOLOGIES ASIA PTE. LTD. Unknown
SPEEDLINE TECHNOLOGIES, INC. Texas Forfeited Company formed on the 1982-05-19
SPEEDLINE TECHNOLOGIES INC Delaware Unknown
SPEEDLINE TECHNOLOGIES INC California Unknown
SPEEDLINE TECHNOLOGIES INCORPORATED Michigan UNKNOWN
SPEEDLINE TECHNOLOGIES INCORPORATED New Jersey Unknown

Company Officers of SPEEDLINE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY ASHWORTH
Director 2016-06-28
JOHN PATRICK CONNOLLY
Director 2017-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GORDON GIBBENS
Director 2016-11-21 2018-06-15
FRANK JOSEPH MONTEIRO
Director 2016-01-13 2017-04-07
DAVID ALLEN JACOBOSKI
Director 2016-01-13 2016-11-21
HELEN BARRETT-HAGUE
Company Secretary 2015-06-12 2016-02-24
HELEN PATRICIA BARRETT-HAGUE
Director 2015-02-27 2016-02-01
NEIL RAISHBROOK
Director 2013-06-05 2016-02-01
DANIEL JAMES MURRAY
Company Secretary 2013-11-07 2015-06-12
SIMON ANDREW O'HARA
Director 2013-06-05 2015-02-27
SIMON ANDREW O'HARA
Company Secretary 2013-06-05 2013-11-07
NICHOLAS DAVID DE BURGH JENNINGS
Company Secretary 2013-03-21 2013-06-05
BRYAN RICHARD ELLISTON
Director 2001-05-15 2013-06-05
RICHARD MARTIN HILARY MALTHOUSE
Director 2003-10-30 2013-06-05
RACHEL SARA FELL
Company Secretary 2000-12-14 2013-03-21
PAUL ANDREW BIRDSALL
Director 1999-01-13 2003-11-07
PIERRE HENRI MARIE DE VILLEMEJANE
Director 2001-05-15 2003-11-03
KEITH FAVRE
Director 2002-01-01 2003-11-03
WAYNE ALAN PLATZ
Director 1998-07-22 2003-11-03
RICHARD BERGER
Director 1998-07-22 2001-05-15
ALLEN WILLIAM DUCK
Director 1999-01-13 2001-05-15
GLEN MICHAEL MCDONNALL
Company Secretary 1996-11-13 2000-12-14
THOMAS STEPHEN BAGLEY
Director 1991-11-23 1998-07-22
MARY DUYETTE WEED
Company Secretary 1992-01-27 1996-11-13
DEREK JAMES MILLS
Company Secretary 1991-11-23 1992-01-27
GEOFF STEPHEN BARNET
Director 1991-11-23 1992-01-27
DEREK JAMES MILLS
Director 1991-11-23 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY ASHWORTH MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED Director 2016-06-28 CURRENT 2012-10-05 Active
PAUL ANTONY ASHWORTH ALENT HOLDINGS BRAZIL LIMITED Director 2016-06-28 CURRENT 2003-12-05 Active
PAUL ANTONY ASHWORTH ALENT MANAGEMENT LIMITED Director 2016-06-28 CURRENT 2012-03-28 Active
PAUL ANTONY ASHWORTH ALENT PROPERTY LIMITED Director 2016-06-28 CURRENT 2012-05-04 Active
PAUL ANTONY ASHWORTH ALENT INVESTMENTS LIMITED Director 2016-06-28 CURRENT 2012-08-15 Active
PAUL ANTONY ASHWORTH ALENT LIMITED Director 2016-06-28 CURRENT 2012-08-31 Active
PAUL ANTONY ASHWORTH ALENT FINANCE LIMITED Director 2016-06-28 CURRENT 2012-09-27 Active
PAUL ANTONY ASHWORTH ALENT NEW MEXICO HOLDINGS LIMITED Director 2016-06-28 CURRENT 2012-10-08 Active
PAUL ANTONY ASHWORTH ENTHONE-OMI HOLDINGS (UK) LIMITED Director 2016-06-28 CURRENT 1928-08-23 Active
PAUL ANTONY ASHWORTH ENTHONE LIMITED Director 2016-06-28 CURRENT 1984-03-30 Active
PAUL ANTONY ASHWORTH ALENT NEW FINANCE (UK) LIMITED Director 2016-06-28 CURRENT 2012-10-08 Active
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE SOLUTIONS SERVICES LIMITED Director 2017-04-07 CURRENT 2012-10-05 Active
JOHN PATRICK CONNOLLY MACDERMID EUROPE LIMITED Director 2017-04-07 CURRENT 1920-06-01 Active
JOHN PATRICK CONNOLLY MACDERMID ENTHONE UK LTD Director 2017-04-07 CURRENT 2014-04-29 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE ACQUISITIONS LTD Director 2017-04-07 CURRENT 2015-07-08 Active
JOHN PATRICK CONNOLLY ALENT HOLDINGS BRAZIL LIMITED Director 2017-04-07 CURRENT 2003-12-05 Active
JOHN PATRICK CONNOLLY MACDERMID ACTIUM, LTD Director 2017-04-07 CURRENT 2005-12-02 Active
JOHN PATRICK CONNOLLY ALENT MANAGEMENT LIMITED Director 2017-04-07 CURRENT 2012-03-28 Active
JOHN PATRICK CONNOLLY ALENT PROPERTY LIMITED Director 2017-04-07 CURRENT 2012-05-04 Active
JOHN PATRICK CONNOLLY ALENT INVESTMENTS LIMITED Director 2017-04-07 CURRENT 2012-08-15 Active
JOHN PATRICK CONNOLLY ALENT LIMITED Director 2017-04-07 CURRENT 2012-08-31 Active
JOHN PATRICK CONNOLLY ALENT FINANCE LIMITED Director 2017-04-07 CURRENT 2012-09-27 Active
JOHN PATRICK CONNOLLY ALENT NEW MEXICO HOLDINGS LIMITED Director 2017-04-07 CURRENT 2012-10-08 Active
JOHN PATRICK CONNOLLY NICHE OFFSHORE SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2014-01-10 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY MACDERMID AUTOTYPE LIMITED Director 2017-04-07 CURRENT 1923-10-01 Active
JOHN PATRICK CONNOLLY MACDERMID PERFORMANCE SOLUTIONS UK LIMITED Director 2017-04-07 CURRENT 1976-12-16 Active
JOHN PATRICK CONNOLLY ENTHONE-OMI HOLDINGS (UK) LIMITED Director 2017-04-07 CURRENT 1928-08-23 Active
JOHN PATRICK CONNOLLY ENTHONE LIMITED Director 2017-04-07 CURRENT 1984-03-30 Active
JOHN PATRICK CONNOLLY COMPUGRAPHICS INTERNATIONAL LIMITED Director 2017-04-07 CURRENT 1967-01-02 Active
JOHN PATRICK CONNOLLY MACDERMID (UK) LIMITED Director 2017-04-07 CURRENT 1998-09-02 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY NICHE PRODUCTS LIMITED Director 2017-04-07 CURRENT 2000-09-20 Active - Proposal to Strike off
JOHN PATRICK CONNOLLY OAK BARREL INVESTMENTS LTD Director 2017-04-07 CURRENT 2011-09-13 Active
JOHN PATRICK CONNOLLY ALENT NEW FINANCE (UK) LIMITED Director 2017-04-07 CURRENT 2012-10-08 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
2019-01-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-10-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-04DS01Application to strike the company off the register
2018-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON GIBBENS
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13AP01DIRECTOR APPOINTED MR JOHN PATRICK CONNOLLY
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOSEPH MONTEIRO
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN JACOBOSKI
2016-11-21AP01DIRECTOR APPOINTED MR MARK GORDON GIBBENS
2016-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED PAUL ANTONY ASHWORTH
2016-03-07TM02Termination of appointment of Helen Barrett-Hague on 2016-02-24
2016-02-19AP01DIRECTOR APPOINTED DAVID ALLEN JACOBOSKI
2016-02-19AP01DIRECTOR APPOINTED FRANK JOSEPH MONTEIRO
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAISHBROOK
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-29AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Forsyth Road Sheerwater Woking Surrey GU21 5RZ
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-12AP03Appointment of Helen Barrett-Hague as company secretary on 2015-06-12
2015-06-12TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON O'HARA
2015-03-04AP01DIRECTOR APPOINTED HELEN BARRETT-HAGUE
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-15AR0123/11/14 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-29AR0123/11/13 FULL LIST
2013-11-07AP03SECRETARY APPOINTED MR DANIEL JAMES MURRAY
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON O'HARA
2013-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 165 FLEET STREET LONDON EC4A 2AE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON
2013-06-05AP01DIRECTOR APPOINTED MR NEIL RAISHBROOK
2013-06-05AP01DIRECTOR APPOINTED MR SIMON ANDREW O'HARA
2013-06-05AP03SECRETARY APPOINTED MR SIMON ANDREW O'HARA
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS
2013-03-28AP03SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FELL
2012-12-04AR0123/11/12 FULL LIST
2012-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18AR0123/11/11 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-23AR0123/11/10 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-30AR0123/11/09 FULL LIST
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HILARY MALTHOUSE / 09/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SARA FELL / 12/10/2009
2008-12-11363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-27363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C/O COOKSON GROUP PLC 265 STRAND LONDON WC2R 1DB
2005-12-21363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22363aRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25288cSECRETARY'S PARTICULARS CHANGED
2003-12-17363aRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HJ
2002-12-19363aRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-27288aNEW DIRECTOR APPOINTED
2002-01-08363aRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-12-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-04288aNEW DIRECTOR APPOINTED
2001-05-31288bDIRECTOR RESIGNED
2001-05-31288bDIRECTOR RESIGNED
2001-01-08288aNEW SECRETARY APPOINTED
2001-01-08288bSECRETARY RESIGNED
2000-12-28363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPEEDLINE TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SPEEDLINE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-21 Satisfied LLOYDS TSB BANK PLC
AGREEMENT 1996-04-13 Outstanding PAGO LIMITED
RENT DEPOSIT ACCOUNT AGREEMENT 1994-01-29 Outstanding GUARDIAN INSURANCE PLC
Intangible Assets
Patents
We have not found any records of SPEEDLINE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPEEDLINE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEEDLINE TECHNOLOGIES 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 (74990 - Non-trading company) as SPEEDLINE TECHNOLOGIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPEEDLINE TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEEDLINE TECHNOLOGIES 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 SPEEDLINE TECHNOLOGIES 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.