Check the

SPEEDIWELD AUTOS LIMITED

Company
SPEEDIWELD AUTOS LIMITED (05492434)

SPEEDIWELD AUTOS

Phone: 01773 432 132
B⁺ rating

ABOUT SPEEDIWELD AUTOS LIMITED

We are a young vibrant business based in Tibshelf, Alfreton .

We are a young vibrant family run business based in Alfreton Derbyshire UK specialising in the design and manufacture , supply and installation of vinyl signage.

"Thanks for the transformation of our work vehicle..really looks the part now. Smart and professional from initial order through to the full fitting service . I told Simply signs what i wanted and they delivered the goods on time and at a competitive price. Thanks again, you are highly recommended. Speediweld Autos Ltd."

Speediweld Autos Ltd

Chapter 8 of the Traffic signs Manual ( Traffic Safety Measures & Signs for Road Works & Temporary Situations ) was issued by the Department of Transport. It provides guidelines for companies operating on public highways on a range of issues – including High Visibility Markings. Section five (5.2 & 5.5 ) outlines what conspicuous markings are required on Vehicles that stop for work purposes or inspection purposes on all public highways.

KEY FINANCES

Year
2016
Assets
£26.16k ▲ £3.54k (15.64 %)
Cash
£11.69k ▲ £3.95k (51.09 %)
Liabilities
£37.45k ▼ £-7.56k (-16.80 %)
Net Worth
£-11.29k ▼ £11.1k (-49.57 %)

REGISTRATION INFO

Company name
SPEEDIWELD AUTOS LIMITED
Company number
05492434
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
simplysignsandgraphics.co.uk
Phones
01773 432 132
07722 896 297
Registered Address
SUITE 45 AUTUMN PARK,
DYSART ROAD,
GRANTHAM,
LINCOLNSHIRE,
UNITED KINGDOM,
NG31 7EU

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

28 Mar 2017
Total exemption small company accounts made up to 30 November 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2
13 Jan 2016
Total exemption small company accounts made up to 30 November 2015

See Also


Last update 2018

SPEEDIWELD AUTOS LIMITED DIRECTORS

Julie Anne Sandall

  Acting
Appointed
31 December 2012
Occupation
Secretary
Role
Director
Age
61
Nationality
British
Address
Suite 45, Autumn Park, Dysart Road, Grantham, Lincolnshire, United Kingdom, NG31 7EU
Country Of Residence
Uk
Name
SANDALL, Julie Anne

Nigel Ian Sandall

  Acting
Appointed
31 December 2012
Occupation
Motor Mechanic
Role
Director
Age
62
Nationality
British
Address
Suite 45, Autumn Park, Dysart Road, Grantham, Lincolnshire, United Kingdom, NG31 7EU
Country Of Residence
United Kingdom
Name
SANDALL, Nigel Ian

Kelly Suzanne Green

  Resigned
Appointed
27 June 2005
Resigned
02 January 2007
Role
Secretary
Address
29 Chichester Close, Grantham, Lincolnshire, NG31 8AS
Name
GREEN, Kelly Suzanne

Sandra Roberts

  Resigned
Appointed
02 January 2007
Resigned
30 November 2014
Role
Secretary
Address
1 Chatsworth Avenue, Grantham, Lincolnshire, NG31 9UG
Name
ROBERTS, Sandra

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
27 June 2005
Resigned
27 June 2005
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Kenneth Roberts

  Resigned
Appointed
27 June 2005
Resigned
31 May 2014
Occupation
Motor Engineer
Role
Director
Age
80
Nationality
British
Address
1 Chatsworth Avenue, Grantham, Lincolnshire, NG31 9UG
Country Of Residence
United Kingdom
Name
ROBERTS, Kenneth

Sandra Roberts

  Resigned
Appointed
02 January 2007
Resigned
31 May 2014
Occupation
Manager
Role
Director
Age
77
Nationality
British
Address
1 Chatsworth Avenue, Grantham, Lincolnshire, NG31 9UG
Country Of Residence
United Kingdom
Name
ROBERTS, Sandra

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
27 June 2005
Resigned
27 June 2005
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.