Speedclad Limited

DataGardener
speedclad limited
dissolved
Unknown

Speedclad Limited

06492516Private Limited With Share Capital

60 Grey Street, Newcastle Upon Tyne, NE16AH
Incorporated

04/02/2008

Company Age

18 years

Directors

6

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Speedclad Limited (06492516) is a private limited with share capital incorporated on 04/02/2008 (18 years old) and registered in newcastle upon tyne, NE16AH. The company operates under SIC code 41201 and is classified as Unknown.

Speedclad is a leading specialist contractor providing innovative and cost effective total facade solutions. we have a proven track record in the design and installation of large-scale cladding and curtain walling projects, while improving on initial programme and cost objectives. we work in close l...

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 04/02/2008
NE16AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

2

Shareholders

1

Patents

Board of Directors

5

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:19-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-08-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:19-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-03-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-10-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-10-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:03-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2022
Resolution
Category:Resolution
Date:23-08-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2020
Resolution
Category:Resolution
Date:20-07-2020
Memorandum Articles
Category:Incorporation
Date:20-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2013
Legacy
Category:Mortgage
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2009
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-10-2009
Legacy
Category:Annual Return
Date:19-02-2009
Legacy
Category:Mortgage
Date:30-09-2008
Legacy
Category:Address
Date:18-04-2008
Legacy
Category:Officers
Date:11-03-2008
Incorporation Company
Category:Incorporation
Date:04-02-2008

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2022
Filing Date12/08/2021
Latest Accounts31/01/2021

Trading Addresses

Thurston House, Thornfield Business Park Standard W, Standard Way Business Park, Northallerton, North Yorkshire, DL62XQ
56 Grey Street, Newcastle Upon Tyne, NE16AHRegistered

Contact

01609768970
speedclad.co.uk
60 Grey Street, Newcastle Upon Tyne, NE16AH