UKBizDB.co.uk

SPEEDRITE (N.E.) LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment
  • 49420 - Removal services
  • 52290 - Other transportation support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director22 January 2003Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director10 February 2003Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director30 January 2024Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director31 January 2024Active
14 Old Orchard, Harlow, CM18 6YG

Secretary22 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 2003Active
5 Brooklands Place, Brooklands Road, Sale, United Kingdom, M33 3SD

Director22 January 2003Active
14 Old Orchard, Harlow, CM18 6YG

Director22 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Persons with significant control

Notification of a person with significant control.

Download
2024-05-16Persons with significant control

Cessation of a person with significant control.

Download
2024-05-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Accounts

Change account reference date company current extended.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Address

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

Download
2017-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.