SPEED PACKAGING LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0FE
Company number 05242080
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address 74 BAKEWELL STREET, LEICESTER, ENGLAND, LE2 0FE
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 ; Termination of appointment of Abdul Sattar Suleman as a director on 18 March 2016. The most likely internet sites of SPEED PACKAGING LIMITED are www.speedpackaging.co.uk, and www.speed-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Speed Packaging Limited is a Private Limited Company. The company registration number is 05242080. Speed Packaging Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Speed Packaging Limited is 74 Bakewell Street Leicester England Le2 0fe. . ABOOBAKAR, Arif is a Director of the company. Secretary SULEMAN, Mohamed Hanif has been resigned. Director SULEMAN, Abdul Sattar has been resigned. The company operates in "Packaging activities".


Current Directors

Director
ABOOBAKAR, Arif
Appointed Date: 20 December 2011
58 years old

Resigned Directors

Secretary
SULEMAN, Mohamed Hanif
Resigned: 18 March 2016
Appointed Date: 27 September 2004

Director
SULEMAN, Abdul Sattar
Resigned: 18 March 2016
Appointed Date: 27 September 2004
43 years old

SPEED PACKAGING LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 August 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Mar 2016
Termination of appointment of Abdul Sattar Suleman as a director on 18 March 2016
18 Mar 2016
Termination of appointment of Mohamed Hanif Suleman as a secretary on 18 March 2016
18 Mar 2016
Registered office address changed from 24 Oakside Crescent Leicester LE5 6SJ to 74 Bakewell Street Leicester LE2 0FE on 18 March 2016
...
... and 26 more events
20 Jul 2006
Accounting reference date shortened from 30/09/05 to 31/08/05
07 Oct 2005
Return made up to 27/09/05; full list of members
19 Oct 2004
Secretary's particulars changed
07 Oct 2004
Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100
27 Sep 2004
Incorporation