UKBizDB.co.uk

PARTSPEED LIMITED

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

This company is commonly known as Partspeed Limited. The company was founded 22 years ago and was given the registration number 04456898. The firm's registered office is in MAESTEG. You can find them at Unit 2 Forge Industrial Estate, Nantyfyllon, Maesteg, Mid Glamorgan. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:PARTSPEED LIMITED
Company Number:04456898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2002
End of financial year:29 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 2 Forge Industrial Estate, Nantyfyllon, Maesteg, Mid Glamorgan, CF34 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AY

Director07 June 2002Active
Bryn Y Fedwen Farm, Ystradowen, Cowbridge, CF71 7SZ

Secretary07 June 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary07 June 2002Active
Unit 2, Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AY

Director01 August 2013Active
Bryn Y Fedwen Farm, Ystradowen, Cowbridge, CF71 7SZ

Director07 June 2002Active
Unit 2, Forge Industrial Estate, Nantyfyllon, Maesteg, Wales, CF34 0AY

Director01 August 2013Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director07 June 2002Active

People with Significant Control

Mr John Raymon Goodliffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:Wales
Address:21, Castle Street, Swansea, Wales, SA4 6TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved liquidation.

Download
2023-04-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-21Insolvency

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

Download
2021-09-29Address

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

Download
2021-09-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-29Resolution

Resolution.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Change account reference date company previous shortened.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.