-
SPEEDCLAD LIMITED - C/O INTERPATH LTD, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH, United Kingdom
Company Information
- Company registration number
- 06492516
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O INTERPATH LTD
- 60 Grey Street
- Newcastle Upon Tyne
- NE1 6AH C/O INTERPATH LTD, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH UK
Management
- Managing Directors
- BLAKE, Anthony
- BROWN, Fraser Scott
- DINGLE, Paul
- FORWARD, Rebecca Elizabeth
- HURST, Peter
- Company secretaries
- MERCER, Neil Allen
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-04
- Age Of Company 2008-02-04 16 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Anthony Blake
- Mr Paul Dingle
- Mr Anthony Blake
Jurisdiction Particularities
- Additional Status Details
- In Administration
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Annual Return
- Due Date: 2023-02-18
- Last Date: 2022-02-04
-
SPEEDCLAD LIMITED Company Description
- SPEEDCLAD LIMITED is a ltd registered in United Kingdom with the Company reg no 06492516. Its current trading status is "live". It was registered 2008-02-04. It has declared SIC or NACE codes as "41201". It has 5 directors and 1 secretary. The latest accounts are filed up to 2021-01-31.It can be contacted at C/o Interpath Ltd .
Get SPEEDCLAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Speedclad Limited - C/O INTERPATH LTD, 60 Grey Street, Newcastle Upon Tyne, NE1 6AH, United Kingdom
- 2008-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPEEDCLAD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-in-administration-progress-report (2023-03-21) - AM10
-
liquidation-in-administration-extension-of-period (2023-06-08) - AM19
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-10) - CS01
-
liquidation-in-administration-appointment-of-administrator (2022-08-23) - AM01
-
resolution (2022-08-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2022-08-23) - AD01
-
liquidation-in-administration-proposals (2022-10-03) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2022-10-18) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-10-24) - AM06
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-08) - CS01
-
accounts-with-accounts-type-full (2021-08-12) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-12-05) - PSC01
-
change-to-a-person-with-significant-control (2020-12-05) - PSC04
-
accounts-with-accounts-type-full (2020-08-19) - AA
-
resolution (2020-07-20) - RESOLUTIONS
-
memorandum-articles (2020-07-20) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-17) - MR01
-
confirmation-statement-with-no-updates (2020-02-07) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-14) - CS01
-
accounts-with-accounts-type-full (2019-10-15) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-19) - AP01
-
confirmation-statement-with-no-updates (2018-02-06) - CS01
-
change-person-director-company-with-change-date (2018-02-06) - CH01
-
change-person-director-company-with-change-date (2018-07-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-08-29) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-06-10) - AA
-
confirmation-statement-with-updates (2017-02-09) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-11) - AA
-
appoint-person-director-company-with-name-date (2016-02-22) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-12) - AA
-
change-registered-office-address-company-with-date-old-address (2013-03-06) - AD01
-
legacy (2013-02-28) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-09) - AR01
-
change-person-director-company-with-change-date (2010-03-09) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-02) - AA
-
change-account-reference-date-company-previous-shortened (2009-10-23) - AA01
-
legacy (2009-02-19) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-11) - 288a
-
legacy (2008-09-30) - 395
-
incorporation-company (2008-02-04) - NEWINC
-
legacy (2008-04-18) - 287