SPEEDYPACK LTD
SOUTHAMPTON CAPTAIN PACKAGING LIMITED

Hellopages » Hampshire » Fareham » SO31 1FQ

Company number 02866592
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address 8 PARK GATE BUSINESS CENTRE, CHANDLERS WAY, PARK GATE, SOUTHAMPTON, ENGLAND, SO31 1FQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 27 October 2016 with updates; Registered office address changed from Unit 7 Chandlers Way Park Gate Southampton Hampshire SO31 1FQ to 8 Park Gate Business Centre, Chandlers Way Park Gate Southampton SO31 1FQ on 16 March 2016. The most likely internet sites of SPEEDYPACK LTD are www.speedypack.co.uk, and www.speedypack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Fareham Rail Station is 3.6 miles; to St Denys Rail Station is 6.2 miles; to Shawford Rail Station is 10.4 miles; to Ryde Pier Head Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedypack Ltd is a Private Limited Company. The company registration number is 02866592. Speedypack Ltd has been working since 27 October 1993. The present status of the company is Active. The registered address of Speedypack Ltd is 8 Park Gate Business Centre Chandlers Way Park Gate Southampton England So31 1fq. . COLEMAN, Joanne Vera is a Secretary of the company. COLEMAN, Jared Matthew is a Director of the company. Nominee Secretary WINSEC LIMITED has been resigned. Director COLEMAN, Michael has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COLEMAN, Joanne Vera
Appointed Date: 21 March 1994

Director
COLEMAN, Jared Matthew
Appointed Date: 21 March 1994
57 years old

Resigned Directors

Nominee Secretary
WINSEC LIMITED
Resigned: 21 March 1994
Appointed Date: 27 October 1993

Director
COLEMAN, Michael
Resigned: 01 November 1997
Appointed Date: 21 March 1994
84 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 21 March 1994
Appointed Date: 27 October 1993
41 years old

Persons With Significant Control

Mr Jared Matthew Coleman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SPEEDYPACK LTD Events

16 Jan 2017
Micro company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
16 Mar 2016
Registered office address changed from Unit 7 Chandlers Way Park Gate Southampton Hampshire SO31 1FQ to 8 Park Gate Business Centre, Chandlers Way Park Gate Southampton SO31 1FQ on 16 March 2016
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,333

...
... and 60 more events
18 May 1994
Registered office changed on 18/05/94 from: windsor house temple row birmingham west midlands B2 5LF

18 May 1994
£ nc 100/3333 21/03/94

31 Mar 1994
Particulars of mortgage/charge

03 Mar 1994
Company name changed neejam 163 LIMITED\certificate issued on 04/03/94

27 Oct 1993
Incorporation

SPEEDYPACK LTD Charges

10 March 1994
Debenture
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…