UKBizDB.co.uk

SPEEDY HIRE CENTRES (MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Chase House 16 The Parks, Newton Le Willows, Merseyside, WA12 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Secretary26 September 2017Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary13 June 2006Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director01 October 2022Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director09 December 2022Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Secretary01 April 2012Active
3 Clarkes Lane, Aston On Trent, Derby, DE72 2AB

Secretary31 March 2001Active
23 Westbourne Ave, Emsworth, PO10 7QT

Secretary21 September 1992Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Secretary22 July 2009Active
Abbey Barn, Macclesfield Road, Chelford, SK11 9AH

Secretary01 April 2006Active
7a The Crescent, Hartford, CW8 1QS

Secretary24 September 2003Active
The Ghyll, Grove Avenue, Ilkley, LS29 9PL

Secretary02 January 2007Active
3 West Avenue, Middleton On Sea, Bognor Regis, PO22 6EF

Secretary-Active
30 Broadriding Road, Shevington, Wigan, WN6 8EX

Secretary26 February 1993Active
40 Sycamore Close, Stretton, Alfreton, DE55 6EQ

Secretary03 September 1998Active
2 Blind Lane, Breaston, Derby, DE72 3DW

Director01 November 1996Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director15 October 2014Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director15 October 2014Active
3 Clarkes Lane, Aston On Trent, Derby, DE72 2AB

Director01 April 2001Active
21 Castle Drive, Adlington, Chorley, PR7 4EA

Director26 February 1993Active
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Director26 February 1993Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director18 September 2020Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director01 April 2001Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director19 June 2015Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director31 July 2020Active
The Hayricks, Bolton Road, Anderton, PR6 9HN

Director26 February 1993Active
65 Crossbush Road, Bognor Regis, PO22 7LY

Director-Active
23 Westbourne Ave, Emsworth, PO10 7QT

Director21 September 1992Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director29 September 2011Active
Sleepers Cottage Shawford, Winchester, SO21 2AA

Director21 September 1992Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director08 September 2008Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director01 April 2016Active
7a The Crescent, Hartford, CW8 1QS

Director02 March 2001Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director01 April 2008Active
3 West Avenue, Middleton On Sea, Bognor Regis, PO22 6EF

Director-Active
30 Broadriding Road, Shevington, Wigan, WN6 8EX

Director06 September 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Resolution

Resolution.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.