Warning: file_put_contents(c/56197ced34dae7252043bada7102d8c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Speedboat Midco Limited, LS11 5JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPEEDBOAT MIDCO LIMITED

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

This company is commonly known as Speedboat Midco Limited. The company was founded 12 years ago and was given the registration number 08075551. The firm's registered office is in LEEDS. You can find them at Unit 8 South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SPEEDBOAT MIDCO LIMITED
Company Number:08075551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2012
End of financial year:30 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 8 South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, LS11 5JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary28 August 2013Active
Symington's Limited, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director24 October 2018Active
Symington's, Thornes Farm Business Park, Leeds, United Kingdom, LS9 0DN

Director04 November 2019Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Secretary31 May 2012Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director31 May 2012Active
Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, United Kingdom, LS11 5JL

Director18 May 2012Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director13 February 2017Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director31 May 2012Active
Thornes Farm Business Park, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director17 October 2016Active
Unit 8, South Fork Industrial Estate, Dartmouth Way Garnet Road, Leeds, United Kingdom, LS11 5JL

Director18 May 2012Active
Unit 8, South Fork Industrial Estate, Dartmouth Way, Leeds, Uk, LS11 5JL

Director31 May 2012Active
Symington's Limited, Pontefract Lane, Leeds, United Kingdom, LS9 0DN

Director26 May 2017Active

People with Significant Control

Speedboat Lnco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 8, South Fork Industrial Estate, Leeds, United Kingdom, LS11 5JL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved liquidation.

Download
2022-11-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-24Address

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

Download
2021-09-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-11-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2018-11-28Capital

Capital allotment shares.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-07-02Capital

Capital allotment shares.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.