SPEECH SORT LIMITED
BERKSHIRE

Hellopages » Hampshire » Basingstoke and Deane » RG7 2PG

Company number 04542091
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address HEATHERCOTE HOUSE, SILCHESTER, COMMON, READING, BERKSHIRE, RG7 2PG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1,000 . The most likely internet sites of SPEECH SORT LIMITED are www.speechsort.co.uk, and www.speech-sort.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Speech Sort Limited is a Private Limited Company. The company registration number is 04542091. Speech Sort Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Speech Sort Limited is Heathercote House Silchester Common Reading Berkshire Rg7 2pg. The company`s financial liabilities are £7.99k. It is £3.42k against last year. The cash in hand is £6.36k. It is £0.93k against last year. And the total assets are £11.54k, which is £3.74k against last year. MATTHEWS, Stephen Charles is a Secretary of the company. MATTHEWS, Rebecca Alison is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


speech sort Key Finiance

LIABILITIES £7.99k
+74%
CASH £6.36k
+17%
TOTAL ASSETS £11.54k
+47%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Stephen Charles
Appointed Date: 05 April 2003

Director
MATTHEWS, Rebecca Alison
Appointed Date: 30 September 2002
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 2003
Appointed Date: 23 September 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 2002
Appointed Date: 23 September 2002

Persons With Significant Control

Mrs Rebecca Alison Matthews
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SPEECH SORT LIMITED Events

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
10 May 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

26 May 2015
Total exemption small company accounts made up to 30 September 2014
23 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000

...
... and 22 more events
17 Oct 2003
Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

17 Oct 2003
New secretary appointed
17 Oct 2003
New director appointed
29 Sep 2003
New secretary appointed
23 Sep 2002
Incorporation