Warning: file_put_contents(c/b8bf2938078366c27b136ad1bcf07c59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/23c6ff05a80f7b0719f0fb87b0356947.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Speed Office Supplies Limited, NE11 0BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPEED OFFICE SUPPLIES LIMITED

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

This company is commonly known as Speed Office Supplies Limited. The company was founded 19 years ago and was given the registration number 05151815. The firm's registered office is in GATESHEAD. You can find them at 382b Jedburgh Court, Team Valley Trading Estate, Gateshead, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SPEED OFFICE SUPPLIES LIMITED
Company Number:05151815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:382b Jedburgh Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
382b, Jedburgh Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BQ

Secretary01 August 2023Active
382b, Jedburgh Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BQ

Director11 July 2023Active
382b, Jedburgh Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BQ

Secretary11 June 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary11 June 2004Active
382b, Jedburgh Court, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0BQ

Director01 July 2005Active
23 Scalegill Road, Moor Row, Whitehaven, CA24 3JL

Director11 June 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director11 June 2004Active

People with Significant Control

Mrs Angela Willoughby
Notified on:01 August 2023
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:382b, Jedburgh Court, Gateshead, United Kingdom, NE11 0BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Maureen Morrison
Notified on:01 July 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:382b, Jedburgh Court, Gateshead, United Kingdom, NE11 0BQ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Address

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

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.