SPEEDRITE (N.E.) LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6TT

Company number 04644515
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address HOLLAND HOUSE, 1-5 OAKFIELD, SALE, CHESHIRE, ENGLAND, M33 6TT
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 49420 - Removal services, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SPEEDRITE (N.E.) LIMITED are www.speedritene.co.uk, and www.speedrite-n-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Speedrite N E Limited is a Private Limited Company. The company registration number is 04644515. Speedrite N E Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Speedrite N E Limited is Holland House 1 5 Oakfield Sale Cheshire England M33 6tt. . ASHALL, Anthony George is a Director of the company. FITTES, Gary James is a Director of the company. GAGE, Stephen Frederick is a Director of the company. Secretary ASHALL, Rodney John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHALL, Rodney John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
ASHALL, Anthony George
Appointed Date: 22 January 2003
69 years old

Director
FITTES, Gary James
Appointed Date: 22 January 2003
59 years old

Director
GAGE, Stephen Frederick
Appointed Date: 10 February 2003
68 years old

Resigned Directors

Secretary
ASHALL, Rodney John
Resigned: 07 May 2010
Appointed Date: 22 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Director
ASHALL, Rodney John
Resigned: 07 May 2010
Appointed Date: 22 January 2003
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Persons With Significant Control

Mr Gary James Fittes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Frederick Gage
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEEDRITE (N.E.) LIMITED Events

22 Jan 2017
Confirmation statement made on 22 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 July 2016
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Apr 2016
Registered office address changed from Capital House, 272 Manchester Road Droylsden Manchester M43 6PW to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 12 April 2016
11 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 104

...
... and 43 more events
09 Feb 2003
New director appointed
09 Feb 2003
New director appointed
04 Feb 2003
Secretary resigned
04 Feb 2003
Director resigned
22 Jan 2003
Incorporation

SPEEDRITE (N.E.) LIMITED Charges

9 March 2010
Rent deposit deed
Delivered: 17 March 2010
Status: Outstanding
Persons entitled: Brixton (Westbrook, Trafford Park) Limited
Description: The amount standing to the credit of an account see image…
20 October 2006
Rent deposit deed
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Brixton (Westbrook, Trafford Park) Limited
Description: The amount from time to time standing to the credit of an…