UKBizDB.co.uk

SPEED 8600 LIMITED

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

This company is commonly known as Speed 8600 Limited. The company was founded 41 years ago and was given the registration number 01673880. The firm's registered office is in MANCHESTER. You can find them at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SPEED 8600 LIMITED
Company Number:01673880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1982
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary31 January 2020Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director27 November 2020Active
Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director08 May 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director05 April 2019Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 July 2017Active
5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, LS18 4UW

Secretary14 March 1996Active
199 Cox Green Road, Egerton, Bolton, BL7 9UZ

Secretary-Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary08 November 2012Active
68 South Drive, Chorlton, Manchester, M21 8FB

Secretary01 December 2001Active
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES

Secretary20 January 1997Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 December 2011Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 October 2014Active
4 Woodstock Drive, Worsley, Manchester, M28 2WW

Secretary06 June 1996Active
481 Didsbury Road, Heaton Mersey, Stockport, SK3 3AY

Secretary12 March 1993Active
5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, LS18 4UW

Director14 March 1996Active
1 Acrefield Park, Liverpool, L25 6JX

Director06 June 1996Active
208 Slater Lane, Leyland, Preston, PR5 3SH

Director-Active
150 Whalley Road, Wilpshire, Blackburn, BB1 9LJ

Director-Active
Hapenny Field Noctorum Lane, Noctorum, Birkenhead, L43 9UE

Director20 March 1997Active
199 Cox Green Road, Egerton, Bolton, BL7 9UZ

Director-Active
Integrated Dental House, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH

Director17 June 2010Active
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES

Director20 January 1997Active
Beck House 10 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director04 March 1996Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director28 February 2014Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director28 February 2014Active
4 Woodstock Drive, Worsley, Manchester, M28 2WW

Director19 January 1995Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director16 October 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director01 July 2010Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director31 July 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director30 November 2011Active

People with Significant Control

Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Euriopa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Right to appoint and remove directors
Speed 8599 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-24Address

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

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.