Warning: file_put_contents(c/7de35ffb20019d10d824a53215319261.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2dc22ab3930c625e0e712824f2ae867a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Speedy Piling And Building Services Ltd, M16 9EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPEEDY PILING AND BUILDING SERVICES LTD

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

This company is commonly known as Speedy Piling And Building Services Ltd. The company was founded 11 years ago and was given the registration number 08129583. The firm's registered office is in MANCHESTER. You can find them at C/o Mercury Corporate Recovery Solutions, 380 Chester Road, Manchester, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPEEDY PILING AND BUILDING SERVICES LTD
Company Number:08129583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2012
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Mercury Corporate Recovery Solutions, 380 Chester Road, Manchester, Greater Manchester, M16 9EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Water Lane, Hollingworth, Hyde, England, SK14 8HT

Director04 July 2012Active

People with Significant Control

Mr Wayne Pitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:36, Chester Square, Ashton-Under-Lyne, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Pitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:36, Chester Square, Ashton-Under-Lyne, England, OL6 7TW
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 (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
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-06Address

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

Download
2022-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2018-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-30Resolution

Resolution.

Download
2018-01-11Address

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

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-07-26Gazette

Gazette filings brought up to date.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Address

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

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.