SPEEDWELL AUTOMATION LTD
NEWBURY SPEEDWELL LANDSCAPE AND DESIGN LTD ANDREW CROYSDILL ESTATE MANAGEMENT LTD

Hellopages » Berkshire » West Berkshire » RG20 8QQ

Company number 03226885
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address WYVERNE, SHOP LANE, LECKHAMPSTEAD, NEWBURY, BERKSHIRE, RG20 8QQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPEEDWELL AUTOMATION LTD are www.speedwellautomation.co.uk, and www.speedwell-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Kintbury Rail Station is 6.5 miles; to Hungerford Rail Station is 7.8 miles; to Thatcham Rail Station is 8.2 miles; to Didcot Parkway Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedwell Automation Ltd is a Private Limited Company. The company registration number is 03226885. Speedwell Automation Ltd has been working since 18 July 1996. The present status of the company is Active. The registered address of Speedwell Automation Ltd is Wyverne Shop Lane Leckhampstead Newbury Berkshire Rg20 8qq. . CROYSDILL, Patricia May is a Secretary of the company. CROYSDILL, Andrew John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
CROYSDILL, Patricia May
Appointed Date: 23 July 1996

Director
CROYSDILL, Andrew John
Appointed Date: 23 July 1996
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 July 1996
Appointed Date: 18 July 1996

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 July 1996
Appointed Date: 18 July 1996

Persons With Significant Control

Mr Andrew John Croysdill
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SPEEDWELL AUTOMATION LTD Events

29 Jan 2017
Micro company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 1

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
08 Aug 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Aug 1996
New director appointed
05 Aug 1996
New secretary appointed
05 Aug 1996
Registered office changed on 05/08/96 from: high bern hunters meadow great shefford hungerford berkshire RG17 7EQ
18 Jul 1996
Incorporation