SPEED CNC LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4LG

Company number 05700160
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address 79 LEWIS COURT DRIVE, BOUGHTON MONCHELSEA, MAIDSTONE, KENT, ME17 4LG
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 3 . The most likely internet sites of SPEED CNC LIMITED are www.speedcnc.co.uk, and www.speed-cnc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bearsted Rail Station is 3.6 miles; to Barming Rail Station is 4.5 miles; to East Malling Rail Station is 5.6 miles; to Chatham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speed Cnc Limited is a Private Limited Company. The company registration number is 05700160. Speed Cnc Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Speed Cnc Limited is 79 Lewis Court Drive Boughton Monchelsea Maidstone Kent Me17 4lg. . LAUDER, Suzanne Alison is a Secretary of the company. LAUDER, Simon Philip is a Director of the company. LAUDER, Suzanne 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 engineering activities".


Current Directors

Secretary
LAUDER, Suzanne Alison
Appointed Date: 07 February 2006

Director
LAUDER, Simon Philip
Appointed Date: 07 February 2006
63 years old

Director
LAUDER, Suzanne Alison
Appointed Date: 14 November 2013
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Persons With Significant Control

Simon Philip Lauder
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Suzanne Alison Lauder
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPEED CNC LIMITED Events

23 Feb 2017
Confirmation statement made on 7 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3

...
... and 20 more events
01 Mar 2006
New secretary appointed
01 Mar 2006
New director appointed
14 Feb 2006
Director resigned
14 Feb 2006
Secretary resigned
07 Feb 2006
Incorporation