About

Registered Number: 06140197
Date of Incorporation: 06/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 1 Worsley Court High Street, Worsley, Manchester, M28 3NJ,

 

Established in 2007, Techspeed Ltd has its registered office in Manchester, it has a status of "Active". There are 2 directors listed as Colbert, Daniel Patrick, Colbert, Caroline for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLBERT, Daniel Patrick 06 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COLBERT, Caroline 01 August 2007 09 October 2015 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 09 March 2016
TM02 - Termination of appointment of secretary 09 October 2015
AA - Annual Accounts 18 September 2015
AD01 - Change of registered office address 10 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 06 January 2012
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.