SPEEDTEX LIMITED
CARDIGAN

Hellopages » Ceredigion » Ceredigion » SA43 1HY

Company number 05158516
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address MANCHESTER HOUSE, GROSVENOR HILL, CARDIGAN, CEREDIGION, WALES, SA43 1HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Registered office address changed from C/O Martin W Radcliffe Westview House Neweys Hill Northwick Worcester Worcs WR3 7AL to Manchester House Grosvenor Hill Cardigan Ceredigion SA43 1HY on 20 October 2015. The most likely internet sites of SPEEDTEX LIMITED are www.speedtex.co.uk, and www.speedtex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Whitland Rail Station is 18.3 miles; to Clarbeston Road Rail Station is 18.5 miles; to Narberth Rail Station is 19.7 miles; to Haverfordwest Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedtex Limited is a Private Limited Company. The company registration number is 05158516. Speedtex Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Speedtex Limited is Manchester House Grosvenor Hill Cardigan Ceredigion Wales Sa43 1hy. . NASH, Carol Ann is a Secretary of the company. NASH, Colin David is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NASH, Carol Ann
Appointed Date: 21 June 2004

Director
NASH, Colin David
Appointed Date: 21 June 2004
75 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

SPEEDTEX LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

20 Oct 2015
Registered office address changed from C/O Martin W Radcliffe Westview House Neweys Hill Northwick Worcester Worcs WR3 7AL to Manchester House Grosvenor Hill Cardigan Ceredigion SA43 1HY on 20 October 2015
15 Jul 2015
Accounts for a dormant company made up to 31 March 2015
01 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

...
... and 26 more events
13 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jul 2004
Director resigned
12 Jul 2004
Secretary resigned
12 Jul 2004
Registered office changed on 12/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW
21 Jun 2004
Incorporation