About

Registered Number: 03809217
Date of Incorporation: 19/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 4 Britannia Industrial Estate, Poyle Road, Colnbrook, Slough, Berkshire, SL3 0BH

 

Chinaspeed Ltd was registered on 19 July 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the Chinaspeed Ltd. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 July 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 10 July 2012
CERTNM - Change of name certificate 29 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 22 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 08 September 2004
CERTNM - Change of name certificate 20 February 2004
CERTNM - Change of name certificate 06 October 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 31 August 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
225 - Change of Accounting Reference Date 02 February 2000
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
287 - Change in situation or address of Registered Office 26 July 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.