About

Registered Number: 05137915
Date of Incorporation: 26/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 67 Stockport Road, Cheadle Heath, Stockport, SK3 0JG

 

Based in Stockport, Speedyprint Ltd was registered on 26 May 2004, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRAICH, Arshad Saeed 15 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WARRAICH, Rubina Arshad 15 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 23 June 2014
AAMD - Amended Accounts 19 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 18 March 2013
AAMD - Amended Accounts 24 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 11 July 2011
AAMD - Amended Accounts 08 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 12 June 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 22 June 2005
225 - Change of Accounting Reference Date 16 March 2005
287 - Change in situation or address of Registered Office 21 September 2004
CERTNM - Change of name certificate 10 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
CERTNM - Change of name certificate 17 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.