SPEEDSTORE LTD

Dynevor House Dynevor House, Swansea, SA1 3HA, Swansea, United Kingdom
StatusACTIVE
Company No.09652936
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age9 years, 10 days
JurisdictionEngland Wales

SUMMARY

SPEEDSTORE LTD is an active private limited company with number 09652936. It was incorporated 9 years, 10 days ago, on 23 June 2015. The company address is Dynevor House Dynevor House, Swansea, SA1 3HA, Swansea, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 23 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Husband

Termination date: 2023-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vince Griffith Jones

Appointment date: 2023-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Griffith Jones

Termination date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Vaughan Jones

Termination date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Vaughan Jones

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vincent Griffith Jones

Notification date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Vincent Griffith Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Vincent Griffith Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Michael Vaughan Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Vincent Griffith Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Michael Vaughan Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Husband

Appointment date: 2016-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL BEES LONDON LIMITED

18 THE BROADWAY,WEMBLEY,HA9 8JU

Number:11189545
Status:ACTIVE
Category:Private Limited Company

ALL IN ONE PROPERTY LIMITED

548 LEY STREET,ILFORD,IG2 7DB

Number:10180679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CWAITE LIMITED

80 REA FORDWAY,BIRMINGHAM,B45 0HT

Number:10560779
Status:ACTIVE
Category:Private Limited Company

IAN WOOD MEMORIALS LTD

307A HYLTON ROAD,SUNDERLAND,SR4 7SL

Number:04944898
Status:ACTIVE
Category:Private Limited Company

PARK ROAD DEVELOPMENTS 2 LIMITED

45 QUEEN STREET,DEAL,CT14 6EY

Number:11956779
Status:ACTIVE
Category:Private Limited Company

THE WILLS & TRUSTS PRACTICE LTD

3RD FLOOR ENDEAVOUR HOUSE,STANSTED,CM24 1SJ

Number:06877039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source