SPEEDSALE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Gateshead » NE16 4DN

Company number 06016702
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address 2 C ST MARYS GREEN, WHICKHAM, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE16 4DN
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 2 . The most likely internet sites of SPEEDSALE LIMITED are www.speedsale.co.uk, and www.speedsale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Blaydon Rail Station is 1.9 miles; to Newcastle Rail Station is 2.8 miles; to Wylam Rail Station is 5.8 miles; to Chester-le-Street Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedsale Limited is a Private Limited Company. The company registration number is 06016702. Speedsale Limited has been working since 01 December 2006. The present status of the company is Active. The registered address of Speedsale Limited is 2 C St Marys Green Whickham Newcastle Upon Tyne Tyne and Wear Ne16 4dn. . FRYER, Mark is a Director of the company. Secretary FRYER, Mark has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FRYER, Mark has been resigned. Director GAFFNEY, Kevin has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
FRYER, Mark
Appointed Date: 27 May 2015
62 years old

Resigned Directors

Secretary
FRYER, Mark
Resigned: 05 April 2015
Appointed Date: 19 December 2006

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 19 December 2006
Appointed Date: 01 December 2006

Director
FRYER, Mark
Resigned: 05 April 2015
Appointed Date: 19 December 2006
62 years old

Director
GAFFNEY, Kevin
Resigned: 27 May 2015
Appointed Date: 19 December 2006
61 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 19 December 2006
Appointed Date: 01 December 2006

Persons With Significant Control

Mr Mark Fryer
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SPEEDSALE LIMITED Events

30 Jan 2017
Confirmation statement made on 1 December 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 30 November 2015
29 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2

17 Aug 2015
Accounts for a dormant company made up to 30 November 2014
01 Jun 2015
Appointment of Mr Mark Fryer as a director on 27 May 2015
...
... and 22 more events
19 Jan 2007
Secretary resigned
19 Jan 2007
New secretary appointed;new director appointed
19 Jan 2007
New director appointed
19 Jan 2007
Registered office changed on 19/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
01 Dec 2006
Incorporation