About

Registered Number: 06012684
Date of Incorporation: 29/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 20 Quaves Road, Slough, SL3 7NZ,

 

Speedway Shopfitters Ltd was founded on 29 November 2006, it has a status of "Active". The business has 2 directors listed as Johal, Preetjit, Johal, Paramjit Singh in the Companies House registry. We do not know the number of employees at Speedway Shopfitters Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHAL, Preetjit 23 March 2007 - 1
JOHAL, Paramjit Singh 29 November 2006 23 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 24 May 2017
AD01 - Change of registered office address 28 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 22 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 17 August 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AR01 - Annual Return 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 29 July 2011
DISS40 - Notice of striking-off action discontinued 10 May 2011
AR01 - Annual Return 08 May 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 07 December 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
CERTNM - Change of name certificate 22 May 2007
225 - Change of Accounting Reference Date 09 May 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.