Speed 8600 Limited MANCHESTER


Speed 8600 started in year 1982 as Private Limited Company with registration number 01673880. The Speed 8600 company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Manchester at Europa House Europa Trading Estate. Postal code: M26 1GG. Since October 19, 2001 Speed 8600 Limited is no longer carrying the name Pws Dental Laboratory (carlisle).

At present there are 4 directors in the the company, namely Nilesh P., Richard S. and Krista W. and others. In addition one secretary - Stephen R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Speed 8600 Limited Address / Contact

Office Address Europa House Europa Trading Estate
Office Address2 Stoneclough Road Kearsley
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01673880
Date of Incorporation Tue, 26th Oct 1982
Industry Non-trading company
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Nilesh P.

Position: Director

Appointed: 27 November 2020

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Tom R.

Position: Director

Appointed: 08 May 2017

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Terence S.

Position: Director

Appointed: 28 February 2014

Resigned: 31 March 2017

William R.

Position: Director

Appointed: 28 February 2014

Resigned: 31 July 2017

Elizabeth M.

Position: Secretary

Appointed: 08 November 2012

Resigned: 31 October 2014

Jeremy P.

Position: Secretary

Appointed: 31 December 2011

Resigned: 08 November 2012

Stephen W.

Position: Director

Appointed: 30 November 2011

Resigned: 31 July 2017

Richard S.

Position: Director

Appointed: 01 July 2010

Resigned: 30 November 2013

Andrew M.

Position: Director

Appointed: 17 June 2010

Resigned: 30 November 2011

Andrew M.

Position: Secretary

Appointed: 01 December 2001

Resigned: 30 November 2011

Simon L.

Position: Director

Appointed: 20 March 1997

Resigned: 19 August 2004

Amanda P.

Position: Director

Appointed: 20 January 1997

Resigned: 29 January 2003

Amanda P.

Position: Secretary

Appointed: 20 January 1997

Resigned: 01 December 2001

David H.

Position: Director

Appointed: 06 June 1996

Resigned: 30 June 2010

Mark S.

Position: Secretary

Appointed: 06 June 1996

Resigned: 19 January 1997

Jeremy E.

Position: Secretary

Appointed: 14 March 1996

Resigned: 06 June 1996

Jeremy E.

Position: Director

Appointed: 14 March 1996

Resigned: 06 June 1996

John P.

Position: Director

Appointed: 04 March 1996

Resigned: 06 June 1996

Mark S.

Position: Director

Appointed: 19 January 1995

Resigned: 29 February 2000

Gary V.

Position: Secretary

Appointed: 12 March 1993

Resigned: 04 March 1996

David M.

Position: Director

Appointed: 31 August 1992

Resigned: 12 March 1993

Ivan L.

Position: Director

Appointed: 31 August 1992

Resigned: 19 January 1995

Colin L.

Position: Director

Appointed: 31 August 1992

Resigned: 19 January 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Speed 8599 Limited from Manchester, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Turnstone Equityco 1 Limited that entered Manchester, England as the official address. This PSC has a legal form of "a company limited by shares". This PSC .

Speed 8599 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01006781
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Euriopa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Pws Dental Laboratory (carlisle) October 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to March 31, 2022
filed on: 7th, January 2023
Free Download (9 pages)

Company search

Advertisements