UKBizDB.co.uk

SPEED WELSHPOOL LTD

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

This company is commonly known as Speed Welshpool Ltd. The company was founded 15 years ago and was given the registration number 06808351. The firm's registered office is in WELSHPOOL. You can find them at Buttington Quarry Cefn, Buttington, Welshpool, Powys. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SPEED WELSHPOOL LTD
Company Number:06808351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Buttington Quarry Cefn, Buttington, Welshpool, Powys, SY21 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Albright Road, Widnes, England, WA8 8FY

Director27 October 2023Active
5, Albright Road, Widnes, England, WA8 8FY

Director01 May 2015Active
5, Albright Road, Widnes, England, WA8 8FY

Director27 October 2023Active
Buttington Quarry, Cefn, Buttington, Welshpool, SY21 8SZ

Director01 May 2015Active
Buttington Quarry, Cefn, Buttington, Welshpool, Wales, SY21 8SZ

Director03 February 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director03 February 2009Active
Old Floform, Henfaes Lane, Welshpool, United Kingdom, SY21 7BE

Director30 November 2011Active
6, St Michaels Crescent, Forden, SY21 8NQ

Director03 February 2009Active
Buttington Quarry, Cefn, Buttington, Welshpool, SY21 8SZ

Director04 February 2019Active
Old Floform, Henfaes Lane, Welshpool, United Kingdom, SY21 7BE

Director30 November 2011Active

People with Significant Control

Emerge Ecommerce Limited
Notified on:27 October 2023
Status:Active
Country of residence:England
Address:5, Albright Road, Widnes, England, WA8 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Elliott Edwards
Notified on:10 October 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:5, Albright Road, Widnes, England, WA8 8FY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Phillip George Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Buttington Quarry, Cefn, Welshpool, SY21 8SZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-16Address

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

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Accounts

Change account reference date company current extended.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.