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 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 |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
18-18A OXLEASOW ROAD MOONS MOAT EAST |
Post Town | REDDITCH |
County | WORCESTERSHIRE |
Post Code | B98 0RE |
Entity Name | Office Address |
---|---|
M & M PHARMACIES LIMITED | 18-18a Oxleasow Road, Moon Moat East, Redditch, Worcestershire, B98 0RE, United Kingdom |
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 |
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 |
/ |
Post Town | REDDITCH |
Post Code | B98 0RE |
SIC Code | 99999 - Dormant Company |
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.