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.
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 | : |
|
Registered Address | : | 35 Loretto Gardens, Harrow, Middlesex, HA3 9LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Capitol Way, London, England, NW9 0EQ | Director | 01 August 2021 | Active |
33, Capitol Way, London, England, NW9 0EQ | Director | 01 April 2022 | Active |
54 Carlton Avenue West, North Wembley, HA0 3QU | Secretary | 30 December 2003 | Active |
48 Loretto Gardens, Kenton Harrow, HA3 9LZ | Secretary | 01 December 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 30 December 2003 | Active |
48, Loretto Gardens, Kenton, Harrow, HA3 9LZ | Director | 01 July 2009 | Active |
48 Loretto Gardens, Kenton, Harrow, HA3 9LZ | Director | 30 December 2003 | Active |
48 Loretto Gardens, Kenton Harrow, HA3 9LZ | Director | 01 December 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 30 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-28 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.