Guestys Speed Shop Ltd

General information

Name:

Guestys Speed Shop Limited

Office Address:

Freestyle House 8 Mercia Business Village CV4 8HX Coventry

Number: 08292314

Incorporation date: 2012-11-13

Dissolution date: 2021-06-22

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Guestys Speed Shop was founded on 2012/11/13 as a private limited company. This enterprise head office was situated in Coventry on Freestyle House, 8 Mercia Business Village. The address area code is CV4 8HX. The registration number for Guestys Speed Shop Ltd was 08292314. Guestys Speed Shop Ltd had been active for nine years up until dissolution date on 2021/06/22. six years from now the firm switched its business name from James Guest to Guestys Speed Shop Ltd.

The firm had 1 managing director: David G., who was appointed in November 2012.

David G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Guestys Speed Shop Ltd 2018-09-13
  • James Guest Limited 2012-11-13

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 13 November 2012

Latest update: 13 April 2024

People with significant control

David G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 25 December 2020
Confirmation statement last made up date 13 November 2019
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 2012-11-13
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 11 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 22 June 2016
Annual Accounts 11 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

58 Westbourne Terrace

Post code:

RG30 2RP

City / Town:

Reading

HQ address,
2016

Address:

58 Westbourne Terrace

Post code:

RG30 2RP

City / Town:

Reading

Accountant/Auditor,
2015 - 2016

Name:

Edmonds Accountancy Limited

Address:

Hawthorns Odiham Road Riseley

Post code:

RG7 1SD

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
8
Company Age

Closest Companies - by postcode