UKBizDB.co.uk

SPEED 5100 LIMITED

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

This company is commonly known as Speed 5100 Limited. The company was founded 17 years ago and was given the registration number 05870502. The firm's registered office is in CARDIFF. You can find them at Alfred Cook House, Canal Parade, Cardiff, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SPEED 5100 LIMITED
Company Number:05870502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 July 2006
End of financial year:28 February 2014
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Alfred Cook House, Canal Parade, Cardiff, CF10 5RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chestnuts, Newport Road, Llantarnam, Cwmbran, NP44 3HN

Secretary10 July 2006Active
44, Woodside Walk, Wattsville, Cross Keys, Newport, Wales, NP11 7NZ

Director10 July 2006Active

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 (6 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
2018-04-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-04-13Insolvency

Liquidation receiver cease to act receiver.

Download
2018-04-13Insolvency

Liquidation receiver cease to act receiver.

Download
2017-12-30Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-11-01Insolvency

Liquidation receiver appointment of receiver.

Download
2016-10-06Insolvency

Liquidation compulsory winding up order.

Download
2016-03-24Dissolution

Dissolved compulsory strike off suspended.

Download
2016-02-02Gazette

Gazette notice compulsory.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption full.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-04Accounts

Accounts with accounts type small.

Download
2012-09-06Accounts

Accounts with accounts type small.

Download
2012-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-15Officers

Change person director company with change date.

Download
2012-06-19Accounts

Accounts amended with made up date.

Download
2012-05-19Gazette

Gazette filings brought up to date.

Download
2012-02-28Gazette

Gazette notice compulsary.

Download
2011-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-09Gazette

Gazette filings brought up to date.

Download
2011-11-08Gazette

Gazette notice compulsary.

Download
2011-04-26Auditors

Auditors resignation company.

Download
2011-04-07Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.