UKBizDB.co.uk

SPEEDY PLANT HIRE LTD.

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

This company is commonly known as Speedy Plant Hire Ltd.. The company was founded 37 years ago and was given the registration number 02036670. 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 PLANT HIRE LTD.
Company Number:02036670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1986
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
8 Lakeside Avenue, Billinge, Wigan, WN5 7BJ

Secretary04 January 1995Active
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
39 Beech Walk, Pennington, Leigh, WN7 3LL

Secretary-Active
7a The Crescent, Hartford, CW8 1QS

Secretary26 September 2003Active
The Ghyll, Grove Avenue, Ilkley, LS29 9PL

Secretary02 January 2007Active
30 Broadriding Road, Shevington, Wigan, WN6 8EX

Secretary31 March 2001Active
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
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Director15 December 1995Active
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 2005Active
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
8 Lakeside Avenue, Billinge, Wigan, WN5 7BJ

Director08 May 1996Active
The Hayricks, Bolton Road, Anderton, PR6 9HN

Director-Active
Millstone Cottage, Bolton Road, Anderton, PR6 9HJ

Director-Active
Stoneyholme Stoneygate Lane, Ribchester, Preston, PR3 3XT

Director04 January 1995Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director29 September 2011Active
14 Sevenoaks, Chorley, PR7 3NS

Director02 February 1996Active
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
30 Broadriding Road, Shevington, Wigan, WN6 8EX

Director31 March 2001Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director02 December 2013Active
24 Poplar Drive, Blurton, ST3 3AZ

Director04 January 1995Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director08 September 2008Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation 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
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation 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
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-15Officers

Change person director company with change date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.