UKBizDB.co.uk

SPEEDWELL LIMITED

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

This company is commonly known as Speedwell Limited. The company was founded 21 years ago and was given the registration number 04645160. The firm's registered office is in NEWCASTLE. You can find them at C/o Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, Staffordshire. This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SPEEDWELL LIMITED
Company Number:04645160
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:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:C/o Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, Staffordshire, England, ST5 7RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fedex Uk Limited, Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RB

Secretary01 August 2014Active
C/O Fedex Uk Limited, Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RB

Director01 August 2014Active
C/O Fedex Uk Limited, Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RB

Director01 August 2014Active
C/O Fedex Uk Limited, Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RB

Director01 August 2014Active
5, Gallows Hill, Ripon, North Yorkshire, HG4 1RF

Secretary16 November 2006Active
C/O Fedex Uk Limited, Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, England, ST5 7RB

Secretary01 August 2014Active
8 Greenfields Avenue, Harrogate, HG2 7BN

Secretary28 January 2003Active
2 Broad Oaks Cottages, Tockwith, York, YO26 7QQ

Secretary14 August 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 January 2003Active
2 Broad Oaks Cottages, Tockwith, York, YO26 7QQ

Director28 January 2003Active
2 Broadoak Cottages, Tockwith, York, YO26 7QQ

Director20 October 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 January 2003Active

People with Significant Control

Fedex Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, United Kingdom, ST5 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved liquidation.

Download
2023-09-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Address

Move registers to sail company with new address.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-06Gazette

Gazette filings brought up to date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Termination secretary company with name termination date.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-04Gazette

Gazette filings brought up to date.

Download
2016-06-03Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.