Company NameSpeeds Gx
DirectorRyan James McNally
Company StatusActive
Company Number04486492
CategoryPrivate Unlimited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Ryan James McNally
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2002(1 week after company formation)
Appointment Duration21 years, 9 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address27 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Secretary NameMarion Avril McNally
NationalityBritish
StatusCurrent
Appointed22 July 2002(1 week after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address27 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.speedsgx.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2004
Net Worth£2

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
4 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Ryan James Mcnally on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Ryan James Mcnally on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Ryan James Mcnally on 1 October 2009 (2 pages)
6 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
16 January 2009Return made up to 15/07/08; full list of members (3 pages)
16 January 2009Return made up to 15/07/08; full list of members (3 pages)
22 October 2007Return made up to 15/07/07; full list of members (2 pages)
22 October 2007Return made up to 15/07/07; full list of members (2 pages)
31 October 2006Return made up to 15/07/06; full list of members (2 pages)
31 October 2006Return made up to 15/07/06; full list of members (2 pages)
15 September 2005Return made up to 15/07/05; full list of members (2 pages)
15 September 2005Return made up to 15/07/05; full list of members (2 pages)
24 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
24 August 2004Return made up to 15/07/04; full list of members (6 pages)
24 August 2004Return made up to 15/07/04; full list of members (6 pages)
24 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
7 November 2003Return made up to 15/07/03; full list of members (6 pages)
7 November 2003Return made up to 15/07/03; full list of members (6 pages)
7 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
26 July 2002Director resigned (2 pages)
26 July 2002Secretary resigned (2 pages)
26 July 2002Registered office changed on 26/07/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
26 July 2002Secretary resigned (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
15 July 2002Incorporation (13 pages)
15 July 2002Incorporation (13 pages)