UKBizDB.co.uk

SPEEDY REPAIRS MOBILE UK LTD

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

This company is commonly known as Speedy Repairs Mobile Uk Ltd. The company was founded 5 years ago and was given the registration number 12052327. The firm's registered office is in CASTLEFORD. You can find them at 49 Haydock Avenue, , Castleford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SPEEDY REPAIRS MOBILE UK LTD
Company Number:12052327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:49 Haydock Avenue, Castleford, England, WF10 5XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Spruce And Hawe Business Estate, Blind Lane, Tockwith, England, YO26 7QJ

Director14 June 2019Active
Unit 1, Paintkillers Unit 1, Deighton Grange Farm, Wetherby, United Kingdom, LS22 5HN

Director14 June 2019Active
49, Haydock Avenue, Castleford, England, WF10 5XT

Director14 June 2019Active

People with Significant Control

Mr Joseph Michael Addison
Notified on:14 June 2019
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Paintkillers Unit 1, Wetherby, United Kingdom, LS22 5HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jovian Karim Razavilar
Notified on:14 June 2019
Status:Active
Date of birth:January 1988
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mesbahuddin Chowdhury
Notified on:14 June 2019
Status:Active
Date of birth:December 1959
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-13Address

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

Download
2024-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-13Resolution

Resolution.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

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

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Address

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

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Capital

Capital allotment shares.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Resolution

Resolution.

Download
2019-10-18Address

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

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.