SPEEDYS WHEELS & TYRES (DERBY) LIMITED

263 Nottingham Road, Nottingham, NG7 7DA
StatusACTIVE
Company No.07143385
CategoryPrivate Limited Company
Incorporated02 Feb 2010
Age14 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

SPEEDYS WHEELS & TYRES (DERBY) LIMITED is an active private limited company with number 07143385. It was incorporated 14 years, 4 months, 6 days ago, on 02 February 2010. The company address is 263 Nottingham Road, Nottingham, NG7 7DA.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr Mohsen Zamir Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2015

Action Date: 04 May 2015

Category: Address

Type: AD01

Old address: C/O Keystone Chartered Accountants 215 Normanton Road Normanton Derby DE23 6US

Change date: 2015-05-04

New address: C/O Kca 263 Nottingham Road Nottingham NG7 7DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahida Ahmed

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahsen Ahmed

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zamir Ahmed

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zamir Ahmed

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahida Ahmed

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahsen Ahmed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Old address: Prosperity House 121 Green Lane Derby DE1 1RZ United Kingdom

Change date: 2012-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Address

Type: AD01

Old address: 1102-1104 London Road, Alvaston Derby DE24 8QE England

Change date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zahida Parveen Ahmed

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ahsen Ahmed

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zamir Ahmed

Documents

View document PDF

Incorporation company

Date: 02 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2LET AGENCY LIMITED

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:07211683
Status:ACTIVE
Category:Private Limited Company

BECKETT PHILATELICS LIMITED

WYRE FOREST HOUSE,KIDDERMINSTER,DY11 7WF

Number:02235760
Status:ACTIVE
Category:Private Limited Company

CLAUDINE ICKERINGILL LIMITED

4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF

Number:06841816
Status:ACTIVE
Category:Private Limited Company

DELHICIOUS FOODS LIMITED

4 BIRCH DRIVE,HERTS,WD3 9UL

Number:04516139
Status:ACTIVE
Category:Private Limited Company

FEELSOFT LIMITED

59 CLITHEROE AVENUE,HARROW,HA2 9UU

Number:07065422
Status:ACTIVE
Category:Private Limited Company

NEXGEN DECOR LIMITED

147 NEW LONDON ROAD,CHELMSFORD,CM2 0AA

Number:11437397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source