This company is commonly known as Speedrite (n.e.) Limited. The company was founded 21 years ago and was given the registration number 04644515. The firm's registered office is in SALE. You can find them at 5 Brooklands Place, Brooklands Road, Sale, Cheshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | SPEEDRITE (N.E.) LIMITED |
---|---|---|
Company Number | : | 04644515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom, M33 3SD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 22 January 2003 | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 10 February 2003 | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 30 January 2024 | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 31 January 2024 | Active |
14 Old Orchard, Harlow, CM18 6YG | Secretary | 22 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 January 2003 | Active |
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD | Director | 22 January 2003 | Active |
14 Old Orchard, Harlow, CM18 6YG | Director | 22 January 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 January 2003 | Active |
Gerritsen Group Uk Limited | ||
Notified on | : | 30 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13, Stourdale Road, Cradley Heath, England, B64 7BG |
Nature of control | : |
|
Mr Stephen Frederick Gage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD |
Nature of control | : |
|
Mr Gary James Fittes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-12 | Accounts | Change account reference date company current extended. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.