Warning: file_put_contents(c/6452b2c96944df51cd16f5b7e07e05c8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Speedex Uk Limited, SK9 7EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPEEDEX UK LIMITED

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

This company is commonly known as Speedex Uk Limited. The company was founded 17 years ago and was given the registration number 05935284. The firm's registered office is in . You can find them at 4 George Street, Alderley Edge, , . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SPEEDEX UK LIMITED
Company Number:05935284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:4 George Street, Alderley Edge, SK9 7EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windyhill 22 Moss Road, Alderley Edge, SK9 7HZ

Secretary14 September 2006Active
9, Eaton Drive, Alderley Edge, England, SK9 7RA

Director26 November 2023Active
Windyhill 22 Moss Road, Alderley Edge, SK9 7HZ

Director14 September 2006Active
Windyhill 22 Moss Road, Alderley Edge, SK9 7HZ

Director14 September 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 September 2006Active
Via Vespri, Siciliani 25, Milano, Italy, 20146

Director14 September 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 September 2006Active

People with Significant Control

Mr David Winston Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:4, George Street, Alderley Edge, England, SK9 7EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shelia Maria Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:4, George Street, Alderley Edge, England, SK9 7EJ
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 (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
2023-11-26Officers

Appoint person director company with name date.

Download
2023-11-15Address

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

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Change account reference date company current extended.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.