Active
Company Information for PASTSPEED LIMITED
ANIXTER HOUSE, 1 YORK ROAD, UXBRIDGE, MIDDLESEX, UB8 1RN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PASTSPEED LIMITED | |
Legal Registered Office | |
ANIXTER HOUSE 1 YORK ROAD UXBRIDGE MIDDLESEX UB8 1RN Other companies in UB8 | |
Company Number | 00169129 | |
---|---|---|
Company ID Number | 00169129 | |
Date formed | 1920-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 27/08/2006 | |
Return next due | 24/09/2007 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 13:12:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA MARY JANE VAIZEY |
||
WILLIAM ROBERT BANKS |
||
ALEXANDRA MARY JANE VAIZEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JONATHON PARKER |
Company Secretary | ||
JOHN ROBERT KIMBER |
Director | ||
JOHN ROBERT KIMBER |
Company Secretary | ||
NIGEL GEORGE REED |
Director | ||
CLIVE DOUGLAS MAYHEAD |
Director | ||
ALISTAIR RAFE MILLNS |
Director | ||
GEOFFREY HEDLEY WADDINGTON |
Director | ||
MICHAEL KEVIN KILROY |
Company Secretary | ||
ROBERT ERIC LYONS |
Company Secretary | ||
LAWRENCE HOLLAND |
Director | ||
JOHN FREDERICK MATTHEWS |
Company Secretary | ||
JOHN FREDERICK MATTHEWS |
Director | ||
MELVYN HAWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEBB FASTENERS COMPANY | Company Secretary | 2005-10-18 | CURRENT | 1974-12-20 | Active | |
GKS - CENTREPIECE LTD | Company Secretary | 2005-07-22 | CURRENT | 1990-02-23 | Active | |
EARLYDRESS LIMITED | Company Secretary | 2005-07-08 | CURRENT | 1914-02-11 | Active | |
I P (PONTEFRACT) LIMITED | Company Secretary | 2005-07-08 | CURRENT | 1988-10-19 | Active | |
A W 2 LIMITED | Company Secretary | 2005-07-08 | CURRENT | 1955-07-02 | Active | |
PALEY STREET ASSOCIATES LTD | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
HMH PENSION TRUSTEES LIMITED | Director | 2010-07-08 | CURRENT | 1982-03-16 | Active | |
COMPONENT LOGISTICS LIMITED | Director | 2007-04-18 | CURRENT | 1990-03-14 | Dissolved 2013-09-17 | |
COMPONENT INDUSTRIES LIMITED | Director | 2007-04-18 | CURRENT | 1995-05-19 | Dissolved 2013-09-17 | |
TOTAL SUPPLY SOLUTIONS LIMITED | Director | 2007-04-18 | CURRENT | 2001-01-15 | Dissolved 2015-05-05 | |
ANIXTER PENSION TRUSTEES LIMITED | Director | 2005-12-06 | CURRENT | 1998-04-01 | Active | |
EARLYDRESS LIMITED | Director | 2005-07-08 | CURRENT | 1914-02-11 | Active | |
I P (PONTEFRACT) LIMITED | Director | 2005-07-08 | CURRENT | 1988-10-19 | Active | |
A W 2 LIMITED | Director | 2005-07-08 | CURRENT | 1955-07-02 | Active | |
GKS - CENTREPIECE LTD | Director | 2005-07-08 | CURRENT | 1990-02-23 | Active | |
ANIXTER HOLDINGS UNLIMITED | Director | 2003-09-26 | CURRENT | 1998-01-06 | Dissolved 2014-11-25 | |
WEBB FASTENERS COMPANY | Director | 2003-09-26 | CURRENT | 1974-12-20 | Active | |
GKS - CENTREPIECE LTD | Director | 2005-07-22 | CURRENT | 1990-02-23 | Active | |
EARLYDRESS LIMITED | Director | 2005-07-08 | CURRENT | 1914-02-11 | Active | |
I P (PONTEFRACT) LIMITED | Director | 2005-07-08 | CURRENT | 1988-10-19 | Active | |
A W 2 LIMITED | Director | 2005-07-08 | CURRENT | 1955-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Alexandra Mary Jane Vaizey on 2019-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MARY JANE VAIZEY | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
363s | Return made up to 27/08/06; full list of members | |
287 | Registered office changed on 18/09/06 from: c/o infast group PLC waterwells drive quedgeley gloucester GL2 2FR | |
353 | Location of register of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION FULL | |
288c | Secretary's particulars changed;director's particulars changed | |
363s | Return made up to 27/08/05; full list of members | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 27/08/04; full list of members | |
AA | 31/12/03 ACCOUNTS TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/04 | |
363s | Return made up to 27/08/03; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: HEMPSTED LANE GLOUCESTER GL2 5JB | |
363s | RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/00 FROM: HALEWORTH HOUSE TITE HILL EGHAM SURREY TW20 0LR | |
363(287) | REGISTERED OFFICE CHANGED ON 04/09/00 | |
363s | RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/08/95; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PETRIE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 14/03/95 | |
AUD | AUDITOR'S RESIGNATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PETRIE & MCNAUGHT LIMITED CERTIFICATE ISSUED ON 06/04/94 | |
363b | RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 27/08/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | MANUFACTURERS HANOVER TRUST COMPANY |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PASTSPEED LIMITED
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as PASTSPEED LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |