SPEEDWAY PAINT FINISHING LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 2EJ

Company number 04394677
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address PURBROOK ROAD, EAST PARK INDUSTRIAL ESTATE, WOLVERHAMPTON, WEST MIDLANDS, WV1 2EJ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 198 . The most likely internet sites of SPEEDWAY PAINT FINISHING LIMITED are www.speedwaypaintfinishing.co.uk, and www.speedway-paint-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Speedway Paint Finishing Limited is a Private Limited Company. The company registration number is 04394677. Speedway Paint Finishing Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Speedway Paint Finishing Limited is Purbrook Road East Park Industrial Estate Wolverhampton West Midlands Wv1 2ej. . ROWLEDGE, Susan Carol is a Secretary of the company. GREGORY, Janet Ann is a Director of the company. VAUGHAN, Andrew William is a Director of the company. Secretary VAUGHAN, Andrew William has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director ROSTANCE, David Anthony has been resigned. Director VAUGHAN, Andrew William has been resigned. Director VAUGHAN, William Henry has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
ROWLEDGE, Susan Carol
Appointed Date: 23 September 2005

Director
GREGORY, Janet Ann
Appointed Date: 14 July 2005
71 years old

Director
VAUGHAN, Andrew William
Appointed Date: 04 January 2011
57 years old

Resigned Directors

Secretary
VAUGHAN, Andrew William
Resigned: 23 September 2005
Appointed Date: 14 March 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Director
ROSTANCE, David Anthony
Resigned: 20 July 2015
Appointed Date: 25 August 2005
78 years old

Director
VAUGHAN, Andrew William
Resigned: 14 July 2005
Appointed Date: 14 March 2002
57 years old

Director
VAUGHAN, William Henry
Resigned: 14 July 2005
Appointed Date: 14 March 2002
84 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Persons With Significant Control

Mr Andrew William Vaughan
Notified on: 13 March 2017
57 years old
Nature of control: Has significant influence or control

SPEEDWAY PAINT FINISHING LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 198

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Termination of appointment of David Anthony Rostance as a director on 20 July 2015
...
... and 45 more events
22 Apr 2002
Secretary resigned
22 Apr 2002
New secretary appointed;new director appointed
22 Apr 2002
New director appointed
22 Apr 2002
Registered office changed on 22/04/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
14 Mar 2002
Incorporation