UKBizDB.co.uk

SPEED 2013 LIMITED

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

This company is commonly known as Speed 2013 Limited. The company was founded 11 years ago and was given the registration number 08353205. The firm's registered office is in MOSSLEY. You can find them at Unit 10-11 Glover Centre, Egmont Street, Mossley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPEED 2013 LIMITED
Company Number:08353205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10-11 Glover Centre, Egmont Street, Mossley, Lancashire, OL5 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10-11 Glover Centre, Egmont Street, Mossley, OL5 9PY

Director09 January 2013Active
Unit 10-11 Glover Centre, Egmont Street, Mossley, OL5 9PY

Director12 February 2020Active
Unit 10-11 Glover Centre, Egmont Street, Mossley, OL5 9PY

Director12 February 2020Active
Unit 10-11 Glover Centre, Egmont Street, Mossley, OL5 9PY

Director09 January 2013Active

People with Significant Control

Grg Properties (2018) Limited
Notified on:12 February 2020
Status:Active
Country of residence:England
Address:The Wheel House, Egmont Street, Ashton-Under-Lyne, England, OL5 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Guy Robert Edward Glover
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Unit 10-11 Glover Centre, Egmont Street, Mossley, OL5 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Charlton Glover
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Unit 10-11 Glover Centre, Egmont Street, Mossley, OL5 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-13Dissolution

Dissolution application strike off company.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Address

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

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Accounts

Change account reference date company previous shortened.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Change person director company with change date.

Download
2015-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.