Company NameSpeed 667 Limited
DirectorMike Walker
Company StatusActive
Company Number08504347
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Mike Walker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Regent Terrace
Gateshead
NE8 1LU

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts25 April 2022 (2 years ago)
Next Accounts Due24 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End23 April

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 25 April 2022 (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
26 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
25 January 2023Previous accounting period shortened from 26 April 2022 to 25 April 2022 (1 page)
25 July 2022Micro company accounts made up to 26 April 2021 (3 pages)
25 April 2022Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page)
11 April 2022Notification of Fiona Whiteley Walker as a person with significant control on 1 December 2021 (2 pages)
11 April 2022Change of details for Mr Mike Walker as a person with significant control on 1 December 2021 (2 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (3 pages)
21 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
26 January 2022Previous accounting period shortened from 28 April 2021 to 27 April 2021 (1 page)
29 July 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2021Current accounting period shortened from 29 April 2020 to 28 April 2020 (1 page)
13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
22 June 2020Registered office address changed from 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 22 June 2020 (1 page)
15 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
29 July 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 21 February 2018 (1 page)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
25 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 25 September 2017 (1 page)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)