About

Registered Number: 03522618
Date of Incorporation: 05/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Arden Barn Lamb Lane, Ashley, Altrincham, Cheshire, WA14 3QG,

 

Speedpart Ltd was registered on 05 March 1998 and are based in Altrincham in Cheshire. Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVITT, Graham 11 September 2002 07 February 2006 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Judith Elizabeth 01 February 2016 19 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 07 March 2019
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
AA - Annual Accounts 02 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 July 2016
AP03 - Appointment of secretary 21 March 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 09 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 March 2013
TM02 - Termination of appointment of secretary 24 November 2012
AA - Annual Accounts 26 September 2012
AUD - Auditor's letter of resignation 17 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 03 November 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
123 - Notice of increase in nominal capital 07 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
363s - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 15 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 03 April 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
AA - Annual Accounts 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
395 - Particulars of a mortgage or charge 19 March 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
AUD - Auditor's letter of resignation 21 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 09 March 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 13 March 2000
RESOLUTIONS - N/A 03 September 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 23 March 1999
RESOLUTIONS - N/A 19 February 1999
225 - Change of Accounting Reference Date 27 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
CERTNM - Change of name certificate 14 August 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 05 March 1998

Mortgages & Charges

Description Date Status Charge by
Charge 29 March 2007 Fully Satisfied

N/A

Floating charge 29 March 2007 Fully Satisfied

N/A

Deed of rental assignment 29 March 2007 Fully Satisfied

N/A

Charge deed 27 February 2006 Fully Satisfied

N/A

Floating charge 27 February 2006 Fully Satisfied

N/A

Deed of rental assignment 27 February 2006 Fully Satisfied

N/A

Composite guarantee and debenture 17 March 2003 Outstanding

N/A

Debenture 05 November 1998 Fully Satisfied

N/A

Legal charge over cash deposit 05 November 1998 Fully Satisfied

N/A

Legal charge 05 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.