This company is commonly known as Speedy Hire Centres (midlands) Limited. The company was founded 52 years ago and was given the registration number 01048492. The firm's registered office is in MERSEYSIDE. You can find them at Chase House 16 The Parks, Newton Le Willows, Merseyside, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | SPEEDY HIRE CENTRES (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 01048492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chase House 16 The Parks, Newton Le Willows, Merseyside, WA12 0JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Secretary | 26 September 2017 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 13 June 2006 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 October 2022 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 09 December 2022 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Secretary | 01 April 2012 | Active |
3 Clarkes Lane, Aston On Trent, Derby, DE72 2AB | Secretary | 31 March 2001 | Active |
23 Westbourne Ave, Emsworth, PO10 7QT | Secretary | 21 September 1992 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Secretary | 22 July 2009 | Active |
Abbey Barn, Macclesfield Road, Chelford, SK11 9AH | Secretary | 01 April 2006 | Active |
7a The Crescent, Hartford, CW8 1QS | Secretary | 24 September 2003 | Active |
The Ghyll, Grove Avenue, Ilkley, LS29 9PL | Secretary | 02 January 2007 | Active |
3 West Avenue, Middleton On Sea, Bognor Regis, PO22 6EF | Secretary | - | Active |
30 Broadriding Road, Shevington, Wigan, WN6 8EX | Secretary | 26 February 1993 | Active |
40 Sycamore Close, Stretton, Alfreton, DE55 6EQ | Secretary | 03 September 1998 | Active |
2 Blind Lane, Breaston, Derby, DE72 3DW | Director | 01 November 1996 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 15 October 2014 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 15 October 2014 | Active |
3 Clarkes Lane, Aston On Trent, Derby, DE72 2AB | Director | 01 April 2001 | Active |
21 Castle Drive, Adlington, Chorley, PR7 4EA | Director | 26 February 1993 | Active |
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX | Director | 26 February 1993 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 18 September 2020 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 April 2001 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 19 June 2015 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 31 July 2020 | Active |
The Hayricks, Bolton Road, Anderton, PR6 9HN | Director | 26 February 1993 | Active |
65 Crossbush Road, Bognor Regis, PO22 7LY | Director | - | Active |
23 Westbourne Ave, Emsworth, PO10 7QT | Director | 21 September 1992 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 29 September 2011 | Active |
Sleepers Cottage Shawford, Winchester, SO21 2AA | Director | 21 September 1992 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 08 September 2008 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 April 2016 | Active |
7a The Crescent, Hartford, CW8 1QS | Director | 02 March 2001 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 April 2008 | Active |
3 West Avenue, Middleton On Sea, Bognor Regis, PO22 6EF | Director | - | Active |
30 Broadriding Road, Shevington, Wigan, WN6 8EX | Director | 06 September 2005 | Active |
Speedy Hire Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Resolution | Resolution. | Download |
2017-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.