Active
Company Information for SPEEDFLEX (MEDICAL) LIMITED
Anson House, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE,
|
Company Registration Number
08399770
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPEEDFLEX (MEDICAL) LIMITED | ||
Legal Registered Office | ||
Anson House Burdon Terrace Newcastle Upon Tyne NE2 3AE | ||
Previous Names | ||
|
Company Number | 08399770 | |
---|---|---|
Company ID Number | 08399770 | |
Date formed | 2013-02-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-02-22 | |
Return next due | 2025-03-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-30 09:38:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KERRY LOUISE MCDONNELL |
||
ANDREA WYLIE |
||
JACKIE BOYLAN |
||
PAUL JAMES FERRIS |
||
ANDREW WILLIAM GRAHAM WYLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES BURDETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEEDFLEX (HAMPSHIRE) LIMITED | Director | 2016-02-22 | CURRENT | 2015-08-10 | Active | |
ONE PREMIUM FITNESS LIMITED | Director | 2016-01-29 | CURRENT | 2015-11-17 | Active | |
NEWLIFE FITNESS (ABERDEEN) LIMITED | Director | 2015-07-02 | CURRENT | 2014-11-14 | Active | |
SPEEDFLEX (COLCHESTER) LIMITED | Director | 2015-04-27 | CURRENT | 2015-01-06 | Dissolved 2016-09-20 | |
SPEEDFLEX (STAFFORDSHIRE) LIMITED | Director | 2015-04-27 | CURRENT | 2015-01-16 | Dissolved 2016-09-20 | |
SPEEDFLEX (LEEDS) LIMITED | Director | 2014-03-12 | CURRENT | 2013-08-13 | Active | |
SPEEDFLEX (EDINBURGH) LIMITED | Director | 2014-03-10 | CURRENT | 2013-08-13 | Dissolved 2017-01-17 | |
SPEEDFLEX (UK & IRELAND) LIMITED | Director | 2013-03-25 | CURRENT | 2010-10-13 | Active | |
TRANSCEND (HAIR AND BEAUTY) LIMITED | Director | 2003-06-24 | CURRENT | 1999-11-15 | Active | |
ONE PREMIUM FITNESS LIMITED | Director | 2016-01-29 | CURRENT | 2015-11-17 | Active | |
SPEEDFLEX (EDINBURGH) LIMITED | Director | 2014-03-10 | CURRENT | 2013-08-13 | Dissolved 2017-01-17 | |
SPEEDFLEX (LONDON) LIMITED | Director | 2014-03-10 | CURRENT | 2012-11-27 | Active | |
SPEEDFLEX (NEWCASTLE) LIMITED | Director | 2013-11-26 | CURRENT | 2012-10-26 | Active | |
SPEEDFLEX (NEWCASTLE) LIMITED | Director | 2013-11-26 | CURRENT | 2012-10-26 | Active | |
SPEEDFLEX (UK & IRELAND) LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Active | |
CLOSE HOUSE GOLF CLUB LIMITED | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active | |
CHESTERS STUD LIMITED | Director | 2005-08-15 | CURRENT | 2005-08-15 | Active - Proposal to Strike off | |
CARRAWAY FINANCE LTD | Director | 2000-12-07 | CURRENT | 2000-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/09/24 FROM Nelson House the Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM GRAHAM WYLIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE BOYLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM Nelson House the Fleming Business Centre Burdon Terrace, Jesmond Newcastle upon Tyne Tyne and Wear | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 06/08/14 | |
ANNOTATION | Part Rectified | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BURDETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES BURDETT | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED KERRY LOUISE MCDONNELL | |
AP01 | DIRECTOR APPOINTED PAUL JAMES FERRIS | |
AP01 | DIRECTOR APPOINTED IAN JAMES BURDETT | |
AP03 | SECRETARY APPOINTED ANDREA WYLIE | |
AP01 | DIRECTOR APPOINTED JACQUELINE BOYLAN | |
SH02 | Sub-division of shares on 2013-11-26 | |
RES01 | ADOPT ARTICLES 02/12/13 | |
RES13 | Resolutions passed:
| |
SH01 | 26/11/13 STATEMENT OF CAPITAL GBP 10000.00 | |
RES15 | CHANGE OF NAME 26/11/2013 | |
CERTNM | Company name changed speedflex medical LIMITED\certificate issued on 29/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM COLLINGWOOD HOUSE THE FLEMING BUSINESS CENTRE BURDON TERRACE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3AE UNITED KINGDOM | |
AA01 | CURRSHO FROM 28/02/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as SPEEDFLEX (MEDICAL) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |