SPEEDPART LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

SPEEDPART LIMITED is a Private Limited Company from ALTRINCHAM ENGLAND and has the status: Dissolved - no longer trading.
SPEEDPART LIMITED was incorporated 26 years ago on 05/03/1998 and has the registered number: 03522618. The accounts status is MICRO ENTITY.

SPEEDPART LIMITED - ALTRINCHAM

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

ARDEN BARN LAMB LANE
ALTRINCHAM
CHESHIRE
WA14 3QG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/03/2021 19/03/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER HARDWICK GILES Apr 1949 British Director 2006-02-06 CURRENT
MRS KATE MARISA GILES Dec 1975 British Director 2018-02-19 CURRENT
MR PETER MARIO HOLPIN Dec 1961 British Secretary 2002-05-24 UNTIL 2003-10-31 RESIGNED
GRAHAM TREVITT Apr 1955 British Director 2002-09-11 UNTIL 2006-02-07 RESIGNED
MR PHILIP JOHN BATE Jul 1952 Secretary 2008-12-15 UNTIL 2012-11-23 RESIGNED
MR ALLAN PAUL CHALLINOR Jan 1951 British Secretary 1998-07-16 UNTIL 2002-05-24 RESIGNED
JUDITH ELIZABETH DAWSON Secretary 2016-02-01 UNTIL 2018-02-19 RESIGNED
MR KENNETH HAUGHTON GILES Sep 1943 British Secretary 2006-02-21 UNTIL 2008-12-15 RESIGNED
IRIS AUDREY HEWINS Aug 1953 British Secretary 2003-10-31 UNTIL 2006-02-07 RESIGNED
MR KENNETH HAUGHTON GILES Sep 1943 British Director 2006-02-06 UNTIL 2016-02-01 RESIGNED
IRIS AUDREY HEWINS Aug 1953 British Director 2003-10-31 UNTIL 2006-02-07 RESIGNED
MR PETER MARIO HOLPIN Dec 1961 British Director 2002-09-11 UNTIL 2003-10-31 RESIGNED
EFFECTORDER LIMITED Nominee Director 1998-03-05 UNTIL 1998-07-16 RESIGNED
ETCHCO (NUMBER 6) LIMITED Nominee Secretary 1998-03-05 UNTIL 1998-07-16 RESIGNED
RICHARD KEVIN GEORGE ANDERSON Mar 1956 British Director 1998-07-16 UNTIL 2002-10-05 RESIGNED
MR ALLAN PAUL CHALLINOR Jan 1951 British Director 1998-07-16 UNTIL 2002-08-29 RESIGNED
MS JUDITH ELIZABETH DAWSON May 1962 British Director 2016-02-01 UNTIL 2018-02-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Hardwick Giles 2016-04-06 4/1949 Altrincham   Cheshire Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN FOSTER & SON PUBLIC LIMITED COMPANY ... ACCOUNTS TYPE NOT AVA 1723 - Worsted-type weaving
INSULATED TOOLS LIMITED W. SUSSEX Active UNAUDITED ABRIDGED 27900 - Manufacture of other electrical equipment
BLACK DYKE MILLS BAND LIMITED BRADFORD Active MICRO ENTITY 99999 - Dormant Company
P H GILES & CO LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
ANKER SYSTEMS READING Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
M.I. DIESEL PRODUCTS LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
LSA REALISATIONS LIMITED STRATFORD UPON AVON Dissolved... FULL 5030 - Sale of motor vehicle parts etc.
CANTEL MEDICAL (UK) LIMITED BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BRIMAR LIMITED MANCHESTER Dissolved... GROUP 32990 - Other manufacturing n.e.c.
WARE REALISATIONS LIMITED BIRMINGHAM Dissolved... ACCOUNTS TYPE NOT AVA 3230 - Manufacture TV & radio, sound or video etc.
GILES BRIGGS HOLDINGS LIMITED BURY Dissolved... GROUP 70100 - Activities of head offices
EXCEPTION GROUP LIMITED CALNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
P H GILES PROPERTIES LIMITED ASHLEY Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
INSULATED TOOLS HOLDINGS LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 25730 - Manufacture of tools
VOLKLORE LIMITED ASHLEY Dissolved... TOTAL EXEMPTION SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
HYBURY LIMITED EAST GRINSTEAD Dissolved... TOTAL EXEMPTION SMALL 70221 - Financial management
CINE SOLUTIONS LIMITED HERTFORD Dissolved... 33190 - Repair of other equipment
PHG INVESTMENTS LIMITED ALTRINCHAM Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SPEEDPART LIMITED 2021-02-24 31-12-2020
Micro-entity Accounts - SPEEDPART LIMITED 2020-04-15 31-12-2019 £6,556 equity
Micro-entity Accounts - SPEEDPART LIMITED 2019-04-10 31-12-2018 £20,847 equity
Micro-entity Accounts - SPEEDPART LIMITED 2018-04-18 31-12-2017 £23,728 Cash £-166,068 equity
Micro-entity Accounts - SPEEDPART LIMITED 2017-09-05 31-12-2016 £36,582 Cash £-251,123 equity
Abbreviated Company Accounts - SPEEDPART LIMITED 2016-07-14 31-12-2015 £5,612 Cash £-304,212 equity
Abbreviated Company Accounts - SPEEDPART LIMITED 2015-03-07 31-12-2014 £1,818 Cash £-260,156 equity