About

Registered Number: 04308129
Date of Incorporation: 19/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire, MK44 2QS

 

Chemspeed Technologies Ltd was established in 2001, it has a status of "Active". The company has 5 directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISCHOF, Michael 19 October 2001 - 1
GUELLER, Rolf, Dr 19 October 2001 - 1
BORNER, Andreas 01 December 2004 01 September 2011 1
GRUENE, Holger, Dr 19 October 2001 01 December 2004 1
SCHROER, Josef, Dr 19 October 2001 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 21 November 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 27 November 2012
SH01 - Return of Allotment of shares 08 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 26 July 2011
TM01 - Termination of appointment of director 29 December 2010
AR01 - Annual Return 03 December 2010
SH01 - Return of Allotment of shares 16 March 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 30 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 10 November 2008
MEM/ARTS - N/A 22 April 2008
RESOLUTIONS - N/A 18 April 2008
MEM/ARTS - N/A 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
123 - Notice of increase in nominal capital 18 April 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 29 November 2007
395 - Particulars of a mortgage or charge 16 August 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 19 April 2006
AA - Annual Accounts 24 March 2006
CERTNM - Change of name certificate 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 15 April 2005
MEM/ARTS - N/A 27 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
123 - Notice of increase in nominal capital 22 April 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 30 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 August 2003
363s - Annual Return 04 February 2003
395 - Particulars of a mortgage or charge 19 September 2002
225 - Change of Accounting Reference Date 18 September 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2007 Outstanding

N/A

Charge of deposit 29 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.