CompanyTrack
S

SPEED 8599 LIMITED

Dissolved Manchester

Non-trading company

0 employees
Non-trading company
S

SPEED 8599 LIMITED

Non-trading company

Founded 2 Apr 1971 Dissolved Manchester, United Kingdom 0 employees
Non-trading company
Accounts Submitted
Confirmation Statement Submitted
Net assets £285.29K £0.00 2022 year on year
Total assets £285.29K £0.00 2022 year on year
Total Liabilities £0.00
Charges 15
15 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Landmark St Peters Square 1 Oxford Street Manchester M1 4PB

Credit Report

Discover SPEED 8599 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£285.29k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 41 resigned
Status
Krista Nyree WhitleyDirectorBritishUnited Kingdom5531 Jul 2017Active
Nilesh Kundanlal PandyaDirectorBritishUnited Kingdom5527 Nov 2020Active
Richard StorahDirectorBritishEngland485 Apr 2019Active
Stephen RosebySecretaryUnknownUnknown31 Jan 2020Active

Shareholders

Shareholders (1)

A-z Dental Holdings Limited
100.0%
290,00024 Mar 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Turnstone Equityco 1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Appoint And Remove Directors

A-z Dental Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TURNSTONE EQUITYCO 1 LIMITED united kingdom significant influence or control
A-Z DENTAL HOLDINGS LIMITED united kingdom appoint/remove directors
TURNSTONE BIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADP PRIMARY CARE ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNSTONE MIDCO 2 LIMITED united kingdom appoint/remove directors
TURNSTONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPEED 8599 LIMITED Current Company
A-Z DENTAL (SUBSIDIARY NUMBER 2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPEED 8600 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

15 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Jun 2025GazetteGazette Dissolved LiquidationView(1 page)
14 Apr 2025OfficersChange to director Miss Krista Nyree Whitley on 2021-10-01View(2 pages)
11 Mar 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(11 pages)
31 Jan 2025OfficersChange to director Mr Nilesh Kundanlal Pandya on 2021-10-12View(2 pages)
16 Aug 2024OfficersTermination of Tom Riall as director on 2024-08-16View(1 page)
11 Jun 2025 Gazette

Gazette Dissolved Liquidation

14 Apr 2025 Officers

Change to director Miss Krista Nyree Whitley on 2021-10-01

11 Mar 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

31 Jan 2025 Officers

Change to director Mr Nilesh Kundanlal Pandya on 2021-10-12

16 Aug 2024 Officers

Termination of Tom Riall as director on 2024-08-16

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

8 months ago on 11 Jun 2025

Change to director Miss Krista Nyree Whitley on 2021-10-01

10 months ago on 14 Apr 2025

Liquidation Voluntary Members Return Of Final Meeting

11 months ago on 11 Mar 2025

Change to director Mr Nilesh Kundanlal Pandya on 2021-10-12

1 years ago on 31 Jan 2025

Termination of Tom Riall as director on 2024-08-16

1 years ago on 16 Aug 2024