Warning: file_put_contents(c/f45e0eab6bc4ce10c78ef20888832b19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Speedclad Limited, DL6 2XQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPEEDCLAD LIMITED

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

This company is commonly known as Speedclad Limited. The company was founded 16 years ago and was given the registration number 06492516. The firm's registered office is in NORTHALLERTON. You can find them at Thurston House Thornfield Business Park, Standard Way, Northallerton, North Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SPEEDCLAD LIMITED
Company Number:06492516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2008
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Thurston House Thornfield Business Park, Standard Way, Northallerton, North Yorkshire, DL6 2XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House, Carlton Miniott, Thirsk, YO7 4NJ

Secretary04 February 2008Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director04 February 2008Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director01 January 2016Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director18 February 2008Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director01 January 2018Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director01 January 2015Active

People with Significant Control

Mr Paul Dingle
Notified on:01 January 2020
Status:Active
Date of birth:September 1962
Nationality:British
Address:60, Grey Street, Newcastle Upon Tyne, NE1 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Blake
Notified on:01 February 2017
Status:Active
Date of birth:December 1965
Nationality:British
Address:60, Grey Street, Newcastle Upon Tyne, NE1 6AH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Insolvency

Liquidation in administration progress report.

Download
2023-09-21Insolvency

Liquidation in administration progress report.

Download
2023-06-08Insolvency

Liquidation in administration extension of period.

Download
2023-03-21Insolvency

Liquidation in administration progress report.

Download
2022-10-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-03Insolvency

Liquidation in administration proposals.

Download
2022-08-23Address

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

Download
2022-08-23Resolution

Resolution.

Download
2022-08-23Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-05Persons with significant control

Change to a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-20Incorporation

Memorandum articles.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.