UKBizDB.co.uk

SPEEDY INDUSTRIAL SERVICES LIMITED

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

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..

Company Information

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:
  • 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
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Secretary30 September 1994Active
Highsett House Swan Lane, Exning, Newmarket, CB8 7EN

Secretary-Active
32 Cloverfields, Thurston, Bury St. Edmunds, IP31 3TJ

Secretary27 May 1998Active
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
The Orchard Breach Drove, Wilde Street, Bury St Edmunds, IP28 8BT

Secretary08 December 1994Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director15 October 2014Active
Barfield Lodge, 138 Blackbrook Lane, Bromley, BR1 2HP

Director01 April 2005Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director15 October 2014Active
63 St Thomas Avenue, Hayling Island, PO11 0EU

Director01 April 1995Active
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Director30 September 1994Active
Sweet Briar Church Road, Thurlton, NR14 6RN

Director01 June 2001Active
24 Fineshade Close, Barton Seagrave, Kettering, NN15 6SL

Director-Active
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 1995Active
Highsett House Swan Lane, Exning, Newmarket, CB8 7EN

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

Director19 June 2015Active
Foxholes Broxted Road, Great Easton, Dunmow, CM6 2HN

Director18 May 2000Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director31 July 2020Active
69 Stapleton Road, Bexleyheath, DA7 5QG

Director01 December 2004Active
5 Sandiacre, Standish, Wigan, WN6 0TJ

Director30 September 1994Active
274 Sylvan Road, London, SE19 2SB

Director01 April 2004Active
8 Heron Close, Crawley, RH11 7QX

Director01 April 1997Active
Bowers, Bowers Place, Crawley Down, RH10 4HY

Director01 October 2006Active
32 Cloverfields, Thurston, Bury St. Edmunds, IP31 3TJ

Director27 May 1998Active
16 Old Common Cottage, Old Common Locks Heath, Southampton, SO31 6AW

Director01 April 1995Active
Loydens, Hitchin Road, Letchworth, SG6 3LX

Director-Active
The Parsonage, Hartlip, Sittingbourne, ME9 7TH

Director-Active

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
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

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
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Mortgage

Mortgage satisfy charge full.

Download
2022-02-19Mortgage

Mortgage satisfy charge full.

Download
2022-02-19Mortgage

Mortgage satisfy charge full.

Download
2022-02-19Mortgage

Mortgage satisfy charge full.

Download
2022-02-19Mortgage

Mortgage satisfy charge full.

Download
2022-02-19Mortgage

Mortgage satisfy charge full.

Download
2022-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation 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
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.