Warning: file_put_contents(c/d35478d289e663f0a2cbb4ffb7c5bc77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Beedspeed Ltd, N2 8EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEEDSPEED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beedspeed Ltd. The company was founded 11 years ago and was given the registration number 08435162. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:BEEDSPEED LTD
Company Number:08435162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 March 2013
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Langley House Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Chantry Lane, Grimsby, England, DN31 2LP

Director29 February 2016Active
25, Runswick Road, Grimsby, United Kingdom, DN32 8HD

Director07 March 2013Active
25, Runswick Road, Grimsby, United Kingdom, DN32 8HD

Director07 March 2013Active

People with Significant Control

Mrs Victoria Ann Carol Burton
Notified on:16 March 2017
Status:Active
Date of birth:January 1955
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-28Gazette

Gazette dissolved liquidation.

Download
2022-10-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2021-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-12Address

Change registered office address company with date old address new address.

Download
2021-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-12-07Resolution

Resolution.

Download
2018-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-24Gazette

Gazette filings brought up to date.

Download
2018-01-30Dissolution

Dissolved compulsory strike off suspended.

Download
2018-01-23Gazette

Gazette notice compulsory.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Mortgage

Mortgage satisfy charge full.

Download
2016-05-06Accounts

Change account reference date company previous shortened.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Officers

Termination director company with name termination date.

Download
2016-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.