This company is commonly known as Speedy Industrial Services Limited. The company was founded 51 years ago and was given the registration number 01105942. 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 INDUSTRIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01105942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1973 |
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 |
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX | Secretary | 30 September 1994 | Active |
Highsett House Swan Lane, Exning, Newmarket, CB8 7EN | Secretary | - | Active |
32 Cloverfields, Thurston, Bury St. Edmunds, IP31 3TJ | Secretary | 27 May 1998 | 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 |
The Orchard Breach Drove, Wilde Street, Bury St Edmunds, IP28 8BT | Secretary | 08 December 1994 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 15 October 2014 | Active |
Barfield Lodge, 138 Blackbrook Lane, Bromley, BR1 2HP | Director | 01 April 2005 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 15 October 2014 | Active |
63 St Thomas Avenue, Hayling Island, PO11 0EU | Director | 01 April 1995 | Active |
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX | Director | 30 September 1994 | Active |
Sweet Briar Church Road, Thurlton, NR14 6RN | Director | 01 June 2001 | Active |
24 Fineshade Close, Barton Seagrave, Kettering, NN15 6SL | Director | - | 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 1995 | Active |
Highsett House Swan Lane, Exning, Newmarket, CB8 7EN | Director | - | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 19 June 2015 | Active |
Foxholes Broxted Road, Great Easton, Dunmow, CM6 2HN | Director | 18 May 2000 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 31 July 2020 | Active |
69 Stapleton Road, Bexleyheath, DA7 5QG | Director | 01 December 2004 | Active |
5 Sandiacre, Standish, Wigan, WN6 0TJ | Director | 30 September 1994 | Active |
274 Sylvan Road, London, SE19 2SB | Director | 01 April 2004 | Active |
8 Heron Close, Crawley, RH11 7QX | Director | 01 April 1997 | Active |
Bowers, Bowers Place, Crawley Down, RH10 4HY | Director | 01 October 2006 | Active |
32 Cloverfields, Thurston, Bury St. Edmunds, IP31 3TJ | Director | 27 May 1998 | Active |
16 Old Common Cottage, Old Common Locks Heath, Southampton, SO31 6AW | Director | 01 April 1995 | Active |
Loydens, Hitchin Road, Letchworth, SG6 3LX | Director | - | Active |
The Parsonage, Hartlip, Sittingbourne, ME9 7TH | Director | - | 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 |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | 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 |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | 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 |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.