General information

Name:

Speedsale Ltd

Office Address:

2 C St Marys Green Whickham NE16 4DN Newcastle Upon Tyne

Number: 06016702

Incorporation date: 2006-12-01

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Registered as 06016702 eighteen years ago, Speedsale Limited is a Private Limited Company. Its active office address is 2 C St Marys Green, Whickham Newcastle Upon Tyne. This firm's classified under the NACE and SIC code 45320 which stands for Retail trade of motor vehicle parts and accessories. Its most recent annual accounts cover the period up to Mon, 30th Nov 2020 and the most current annual confirmation statement was filed on Wed, 1st Dec 2021.

According to the latest data, the company is led by a single director: Mark F., who was appointed in 2015. That company had been overseen by Mark F. until 2015. What is more a different director, including Kevin G. resigned in 2015.

Mark F. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark F.

Role: Director

Appointed: 27 May 2015

Latest update: 25 January 2024

People with significant control

Mark F.
Notified on 1 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 30 November 2020
Confirmation statement next due date 15 December 2022
Confirmation statement last made up date 01 December 2021
Annual Accounts 11 February 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 11 February 2013
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 18 February 2014
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 22 January 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 2 June 2016
Annual Accounts 24 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 24 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
17
Company Age

Similar companies nearby

Closest companies