UKBizDB.co.uk

NEWSPEED 2003 LTD

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

This company is commonly known as Newspeed 2003 Ltd. The company was founded 20 years ago and was given the registration number 04865297. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Newcastle Speedway Newcastle Stadium, The Fossway, Byker, Newcastle Upon Tyne, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NEWSPEED 2003 LTD
Company Number:04865297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 August 2003
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Newcastle Speedway Newcastle Stadium, The Fossway, Byker, Newcastle Upon Tyne, England, NE6 2XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor The Smithyside, Bell Villas, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9BD

Director25 November 2019Active
Mariners House, 24 Nelsons Gardens, Hedge End, Southampton, SO30 2NE

Secretary13 August 2003Active
58, Nuns Moor Road, Newcastle Upon Tyne, NE4 9AY

Secretary01 December 2008Active
32 Gorsedene Road, Whitley Bay, NE26 4AH

Secretary15 August 2003Active
Mariners House, 24 Nelsons Gardens,Hedge End, Southampton, SO30 2NE

Director13 August 2003Active
43 Harbottle Court, Byker, Newcastle Upon Tyne, NE6 2AH

Director01 December 2008Active
21 Harbottle Court, Byker, Newcastle Upon Tyne, NE6 2AH

Director15 August 2003Active
Wolsingham Lodge, Wolsingham Road Gosforth, Newcastle Upon Tyne, NE3 4RP

Director15 August 2003Active

People with Significant Control

Mr Alexander Robert Grant
Notified on:25 November 2019
Status:Active
Date of birth:June 1984
Nationality:British
Address:1st Floor The Smithyside, 7 Bell Villas, Newcastle Upon Tyne, NE20 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Findlay
Notified on:01 June 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Clements & Co, Jesmond, NE2 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved liquidation.

Download
2021-09-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-05Address

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

Download
2020-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2020-01-27Address

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

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.