SPEEDFLEX (MEDICAL) LIMITED
NEWCASTLE UPON TYNE SPEEDFLEX MEDICAL LIMITED


Company number 08399770
Status Active
Incorporation Date 12 February 2013
Company Type Private Limited Company
Address NELSON HOUSE THE FLEMING BUSINESS CENTRE, BURDON TERRACE, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 10,000 . The most likely internet sites of SPEEDFLEX (MEDICAL) LIMITED are www.speedflexmedical.co.uk, and www.speedflex-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Speedflex Medical Limited is a Private Limited Company. The company registration number is 08399770. Speedflex Medical Limited has been working since 12 February 2013. The present status of the company is Active. The registered address of Speedflex Medical Limited is Nelson House The Fleming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne Tyne and Wear. . MCDONNELL, Kerry Louise is a Secretary of the company. WYLIE, Andrea is a Secretary of the company. BOYLAN, Jackie is a Director of the company. FERRIS, Paul James is a Director of the company. WYLIE, Andrew William Graham is a Director of the company. Director BURDETT, Ian James has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MCDONNELL, Kerry Louise
Appointed Date: 26 November 2013

Secretary
WYLIE, Andrea
Appointed Date: 26 November 2013

Director
BOYLAN, Jackie
Appointed Date: 26 November 2013
54 years old

Director
FERRIS, Paul James
Appointed Date: 26 November 2013
60 years old

Director
WYLIE, Andrew William Graham
Appointed Date: 12 February 2013
66 years old

Resigned Directors

Director
BURDETT, Ian James
Resigned: 01 March 2014
Appointed Date: 16 November 2013
49 years old

Persons With Significant Control

Mr Andrew William Graham Wylie
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPEEDFLEX (MEDICAL) LIMITED Events

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000

09 Oct 2015
Total exemption full accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000

...
... and 14 more events
29 Nov 2013
Company name changed speedflex medical LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26

29 Nov 2013
Change of name notice
30 Sep 2013
Registered office address changed from Collingwood House the Fleming Business Centre Burdon Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 3AE United Kingdom on 30 September 2013
05 Jun 2013
Current accounting period shortened from 28 February 2014 to 31 December 2013
12 Feb 2013
Incorporation