About

Registered Number: 01200130
Date of Incorporation: 13/02/1975 (50 years and 1 month ago)
Company Status: Active
Registered Address: SPEEDY CABLES (LONDON) LTD, Ash Cottage, Oxwich, Swansea, Gower, SA3 1LS

 

Speedy Cables (London) Ltd was founded on 13 February 1975 and are based in Swansea in Gower, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINLEY, Ryan Peter 01 May 2017 - 1
HOWES, Michael John 01 February 2002 28 February 2015 1
RAEBURN, David Stanley N/A 19 August 2010 1
RICHFIELD, David N/A 31 March 1995 1
RICHFIELD, Judith Leoni N/A 12 June 1997 1
RICHFIELD, Melvyn Michael N/A 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 January 2019
PSC04 - N/A 22 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 20 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 26 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 27 September 2010
SH03 - Return of purchase of own shares 22 September 2010
RESOLUTIONS - N/A 13 September 2010
SH06 - Notice of cancellation of shares 13 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 07 October 2004
287 - Change in situation or address of Registered Office 13 August 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 14 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 17 May 1999
363s - Annual Return 07 January 1999
225 - Change of Accounting Reference Date 20 May 1998
AA - Annual Accounts 13 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 25 February 1996
288 - N/A 30 January 1996
363s - Annual Return 02 January 1996
288 - N/A 06 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 28 November 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 16 December 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 17 December 1992
287 - Change in situation or address of Registered Office 30 July 1992
AA - Annual Accounts 03 February 1992
363a - Annual Return 03 February 1992
AA - Annual Accounts 14 March 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
288 - N/A 16 February 1988
363 - Annual Return 27 March 1987
AA - Annual Accounts 10 January 1987
NEWINC - New incorporation documents 13 February 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.