C SPEDDING LIMITED

Address:
18-18a Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE

C SPEDDING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04634433. The registration start date is January 13, 2003. The current status is Active.

Company Overview

Company Number 04634433
Company Name C SPEDDING LIMITED
Registered Address 18-18a Oxleasow Road
Moons Moat East
Redditch
Worcestershire
B98 0RE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-13
Account Category DORMANT
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-02-10
Returns Last Update 2016-01-13
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 18-18A OXLEASOW ROAD
MOONS MOAT EAST
Post Town REDDITCH
County WORCESTERSHIRE
Post Code B98 0RE

Companies with the same location

Entity Name Office Address
M & M PHARMACIES LIMITED 18-18a Oxleasow Road, Moon Moat East, Redditch, Worcestershire, B98 0RE, United Kingdom

Companies with the same post code

Entity Name Office Address
C-FRESH LIMITED Atlantic House Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE, United Kingdom
BATHROOMS4U (2020) LIMITED 27 Oxleasow Road, Redditch, Worcestershire, B98 0RE, England
44 FOODS LIMITED Atlantic House, Oxleasow Road, Redditch, B98 0RE, England
SCL RECRUITMENT SERVICES LTD 6 Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, England
IGNIS INVESTMENTS LTD Suite 46 Imex Business Centre, Oxleasow Road, Redditch, Worcestershire, B98 0RE, United Kingdom
STEVE NICHOLSON LTD 47 Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, England
TWENTY 20 SIGNS LTD Office 47, Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, United Kingdom
BLUE ROCK DIGITAL LTD Office 5 Imex Business Centre East Moons Moat, Oxleasow Road, Redditch, Worcestershire, B98 0RE, England
NEXSIS SOLUTIONS LIMITED Office 30 Imex Space Business Centre, Oxleasow Road, Redditch, B98 0RE, United Kingdom
GLYN TM LTD Office 6-7 Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SONPAL, Pritesh Ramesh Secretary (Active) 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE /
16 January 2015
/
SODHA, Anup Director (Active) 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE June 1962 /
16 January 2015
British /
United Kingdom
Company Director
SODHA, Nitin Trembaklal Director (Active) 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE November 1955 /
16 January 2015
British /
United Kingdom
Company Director
SODHA, Pankaj Director (Active) 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE April 1953 /
16 January 2015
British /
United Kingdom
Company Director
SONPAL, Pritesh Ramesh Director (Active) 18 Oxleasow Road, Moons Moat East, Redditch, Worcestershire, United Kingdom, B98 0RE January 1969 /
16 January 2015
British /
England
Company Director
SPEDDING, Charles Secretary (Resigned) 68 Moorside South, Newcastle Upon Tyne, Tyne & Wear, NE4 9BB /
21 January 2003
/
THOMAS, Robert Secretary (Resigned) Norchem House, Chilton Industrial Estate, Ferryhill, Durham, United Kingdom, DL17 0PD /
10 October 2011
/
LARVIN, John Director (Resigned) 18-18a, Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE September 1957 /
10 October 2011
British /
United Kingdom
Pharmacist
MCCONNELL, Alisdair Richard Director (Resigned) 18-18a, Oxleasow Road, Moons Moat East, Redditch, Worcestershire, B98 0RE June 1965 /
10 October 2011
British /
United Kingdom
Pharmacist
MURDOCH, William Wood Drew Director (Resigned) Norchem House, Chilton Industrial Estate, Ferryhill, Durham, United Kingdom, DL17 0PD February 1941 /
10 October 2011
British /
England
Consultant
SPEDDING, Charles Director (Resigned) 68 Moorside South, Newcastle Upon Tyne, Tyne & Wear, NE4 9BB May 1952 /
21 January 2003
British /
England
Pharmacist
SPEDDING, Christina Auriol Director (Resigned) 68 Moorside South, Newcastle Upon Tyne, Tyne & Wear, NE4 9BB June 1956 /
1 February 2004
British /
England
None
SPEDDING, Jane Elizabeth Director (Resigned) 291 Wingrove Road North, Newcastle Upon Tyne, Tyne & Wear, NE4 9EE April 1960 /
21 January 2003
British /
Health Visitor
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, M7 4AS /
13 January 2003
/

Competitor

Search similar business entities

Post Town REDDITCH
Post Code B98 0RE
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on C SPEDDING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches