ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Speed CNC Limited

Speed CNC Limited is an active company incorporated on 7 February 2006 with the registered office located in Tonbridge, Kent. Speed CNC Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05700160
Private limited company
Age
19 years
Incorporated 7 February 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (9 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
24 Chestnut Avenue
Staplehurst
Tonbridge
TN12 0NJ
England
Address changed on 8 Aug 2024 (1 year 3 months ago)
Previous address was 79 Lewis Court Drive Boughton Monchelsea Maidstone Kent ME17 4LG
Telephone
01622745738
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • Housewife • British • Born in Apr 1966 • Lives in England
Director • British • Lives in England • Born in Mar 1962
Simon Philip Lauder
PSC • British • Lives in England • Born in Mar 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £14 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.46K
Increased by £3.48K (+70%)
Total Liabilities
-£39.88K
Increased by £9.34K (+31%)
Net Assets
-£31.42K
Decreased by £5.86K (+23%)
Debt Ratio (%)
471%
Decreased by 141.26% (-23%)
Latest Activity
Full Accounts Submitted
1 Day Ago on 6 Nov 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Suzanne Alison Lauder Details Changed
1 Year 3 Months Ago on 8 Aug 2024
Simon Philip Lauder Details Changed
1 Year 3 Months Ago on 8 Aug 2024
Suzanne Alison Lauder (PSC) Details Changed
1 Year 3 Months Ago on 8 Aug 2024
Simon Philip Lauder (PSC) Details Changed
1 Year 3 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Get Credit Report
Discover Speed CNC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 6 Nov 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Change of details for Simon Philip Lauder as a person with significant control on 8 August 2024
Submitted on 8 Aug 2024
Director's details changed for Simon Philip Lauder on 8 August 2024
Submitted on 8 Aug 2024
Registered office address changed from 79 Lewis Court Drive Boughton Monchelsea Maidstone Kent ME17 4LG to 24 Chestnut Avenue Staplehurst Tonbridge TN12 0NJ on 8 August 2024
Submitted on 8 Aug 2024
Change of details for Suzanne Alison Lauder as a person with significant control on 8 August 2024
Submitted on 8 Aug 2024
Director's details changed for Suzanne Alison Lauder on 8 August 2024
Submitted on 8 Aug 2024
Confirmation statement made on 7 February 2024 with no updates
Submitted on 9 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year