UKBizDB.co.uk

SPEEDIWELD AUTOS LIMITED

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

This company is commonly known as Speediweld Autos Limited. The company was founded 18 years ago and was given the registration number 05492434. The firm's registered office is in GRANTHAM. You can find them at Unit 2 Henry Bell Industrial Estate, Dysart Road, Grantham, Lincolnshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SPEEDIWELD AUTOS LIMITED
Company Number:05492434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2 Henry Bell Industrial Estate, Dysart Road, Grantham, Lincolnshire, England, NG31 7EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Henry Bell Industrial Estate, Dysart Road, Grantham, England, NG31 7EJ

Director31 December 2012Active
Unit 2, Henry Bell Industrial Estate, Dysart Road, Grantham, England, NG31 7EJ

Director31 December 2012Active
29 Chichester Close, Grantham, NG31 8AS

Secretary27 June 2005Active
1 Chatsworth Avenue, Grantham, NG31 9UG

Secretary02 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 June 2005Active
1 Chatsworth Avenue, Grantham, NG31 9UG

Director27 June 2005Active
1 Chatsworth Avenue, Grantham, NG31 9UG

Director02 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 June 2005Active

People with Significant Control

Mr Nigel Ian Sandall
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Sunnisyde, 20 Croft Drive, Grantham, England, NG31 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Sandall
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Sunnisyde, 20 Croft Drive, Grantham, England, NG31 9EB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Address

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

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Officers

Termination secretary company with name termination date.

Download
2014-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.