General information

Name:

Partspeed Ltd

Office Address:

6 Ynys Bridge Court Gwaelod-y-garth CF15 9SS Cardiff

Number: 04456898

Incorporation date: 2002-06-07

Dissolution date: 2023-07-18

End of financial year: 29 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Partspeed came into being in 2002 as a company enlisted under no 04456898, located at CF15 9SS Cardiff at 6 Ynys Bridge Court. Its last known status was dissolved. Partspeed had been operating offering its services for twenty one years.

John G. was this particular company's director, formally appointed on 2002-06-07.

John G. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 07 June 2002

Latest update: 20 December 2023

People with significant control

John G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 January 2022
Account last made up date 29 April 2020
Confirmation statement next due date 29 July 2022
Confirmation statement last made up date 15 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 May 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 29 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 30 April 2019
End Date For Period Covered By Report 29 April 2020
Annual Accounts 23 August 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 23 August 2012
Annual Accounts 17 March 2014
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2021/09/29. New Address: 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS. Previous address: Unit 2 Forge Industrial Estate Nantyfyllon Maesteg Mid Glamorgan CF34 0AY (AD01)
filed on: 29th, September 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

O'brien & Partners Highdale House 7 Centre Court Main Avenue Treforest Ind Estate

City / Town:

Pontypridd

HQ address,
2014

Address:

Unit 2 Forge Industrial Estate Nantyfyllon

Post code:

CF34 0AY

City / Town:

Maesteg

HQ address,
2015

Address:

Unit 2 Forge Industrial Estate Nantyfyllon

Post code:

CF34 0AY

City / Town:

Maesteg

HQ address,
2016

Address:

2 Forge Industrial Estate Nantyfyllon

Post code:

CF34 0AY

City / Town:

Maesteg

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
21
Company Age

Closest Companies - by postcode