UKBizDB.co.uk

SPEEDWELL AUTOS LIMITED

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

This company is commonly known as Speedwell Autos Limited. The company was founded 20 years ago and was given the registration number 05004587. The firm's registered office is in HARROW. You can find them at 35 Loretto Gardens, , Harrow, Middlesex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SPEEDWELL AUTOS LIMITED
Company Number:05004587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:35 Loretto Gardens, Harrow, Middlesex, HA3 9LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Capitol Way, London, England, NW9 0EQ

Director01 August 2021Active
33, Capitol Way, London, England, NW9 0EQ

Director01 April 2022Active
54 Carlton Avenue West, North Wembley, HA0 3QU

Secretary30 December 2003Active
48 Loretto Gardens, Kenton Harrow, HA3 9LZ

Secretary01 December 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary30 December 2003Active
48, Loretto Gardens, Kenton, Harrow, HA3 9LZ

Director01 July 2009Active
48 Loretto Gardens, Kenton, Harrow, HA3 9LZ

Director30 December 2003Active
48 Loretto Gardens, Kenton Harrow, HA3 9LZ

Director01 December 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director30 December 2003Active

People with Significant Control

Mr Dilesh Shah
Notified on:05 December 2023
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:33, Capitol Way, London, England, NW9 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dn Autocare Limited
Notified on:01 August 2021
Status:Active
Country of residence:England
Address:33 Capital Way, Capitol Way, London, England, NW9 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nimesh Ramesh Patel
Notified on:01 August 2021
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:33, Capitol Way, London, England, NW9 0EQ
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 (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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination secretary company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Accounts

Change account reference date company previous shortened.

Download
2021-12-01Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Officers

Appoint person director company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.