UKBizDB.co.uk

SPEEDY SPACE LTD.

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

This company is commonly known as Speedy Space Ltd.. The company was founded 50 years ago and was given the registration number 01157713. 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 SPACE LTD.
Company Number:01157713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1974
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
68 Grove Lane, Standish, Wigan, WN6 0DY

Secretary-Active
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
Lodge Cottage, Weir Lane, Woolston, Warrington, WA1 4QQ

Secretary01 June 1999Active
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

Director01 January 1996Active
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
5 Sandiacre, Standish, Wigan, WN6 0TJ

Director30 September 1994Active
1 Harefield, Long Melford, Sidbury, CO10 9DE

Director07 February 2006Active
53 Sunnymead, Midsomer Norton, Radstock, BA3 2SD

Director07 February 2006Active
99 Whitehill Road, Hitchin, SG4 9HS

Director01 June 2006Active
The Hayricks, Bolton Road, Anderton, PR6 9HN

Director-Active
3 Laxton Court, Barton Seagrave, Kettering, NN15 6QJ

Director30 March 1998Active
68 Grove Lane, Standish, Wigan, WN6 0DY

Director-Active
3 Home Farm Cottages, Hall Lane, Bold, WA9 4SJ

Director01 April 2006Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director29 September 2011Active
Rossfield House, Bury Road, Bury St Edmunds, IP29 4PL

Director01 April 2004Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director01 April 2006Active
2 Engledene, Bolton, BL1 7DU

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

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

Director02 March 2001Active
9 Frost Road, Ledbury, HR8 2UW

Director06 November 1996Active
Chapel Barn Chapel Lane, Mouldsworth, Chester, CH3 8BF

Director01 June 2006Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director01 April 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 (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
2023-10-17Confirmation 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
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

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
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

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
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.