SPEEDY INDUSTRIAL SERVICES LIMITED

SPEEDY INDUSTRIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPEEDY INDUSTRIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01105942
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPEEDY INDUSTRIAL SERVICES LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is SPEEDY INDUSTRIAL SERVICES LIMITED located?

    Registered Office Address
    Chase House 16 The Parks
    Newton Le Willows
    WA12 0JQ Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of SPEEDY INDUSTRIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEEDY HIRE CENTRES (SOUTHERN) LIMITEDApr 01, 1995Apr 01, 1995
    KENDRICK HIRE PLCNov 12, 1986Nov 12, 1986
    KENDRICK HIRE CENTRE LIMITEDOct 28, 1982Oct 28, 1982
    KENDRICK (PLANT HIRE) LIMITEDApr 03, 1973Apr 03, 1973

    What are the latest accounts for SPEEDY INDUSTRIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SPEEDY INDUSTRIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for SPEEDY INDUSTRIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul Adrian Rayner as a director on Dec 09, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of James Richard Bunn as a director on Dec 09, 2022

    1 pagesTM01

    Appointment of Daniel John Evans as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Russell Down as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 42 in full

    4 pagesMR04

    Satisfaction of charge 011059420045 in full

    4 pagesMR04

    Satisfaction of charge 011059420046 in full

    4 pagesMR04

    Satisfaction of charge 011059420044 in full

    4 pagesMR04

    Satisfaction of charge 40 in full

    4 pagesMR04

    Satisfaction of charge 011059420047 in full

    4 pagesMR04

    Satisfaction of charge 41 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Termination of appointment of Daniel John Evans as a director on Sep 18, 2020

    1 pagesTM01

    Appointment of James Richard Bunn as a director on Sep 18, 2020

    2 pagesAP01

    Appointment of Daniel John Evans as a director on Jul 31, 2020

    2 pagesAP01

    Who are the officers of SPEEDY INDUSTRIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Neil John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    238486110001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    EVANS, Daniel John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish272760890001
    RAYNER, Paul Adrian
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish45628680002
    BLAIR, James Edward
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    168697390001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Secretary
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    British11806560001
    DAVIES, Jeffrey Clarke
    Highsett House Swan Lane
    Exning
    CB8 7EN Newmarket
    Suffolk
    Secretary
    Highsett House Swan Lane
    Exning
    CB8 7EN Newmarket
    Suffolk
    British6059040001
    HALL-ROBERTS, Richard
    32 Cloverfields
    Thurston
    IP31 3TJ Bury St. Edmunds
    Suffolk
    Secretary
    32 Cloverfields
    Thurston
    IP31 3TJ Bury St. Edmunds
    Suffolk
    British172844500001
    KONCAREVIC, Suzana
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Secretary
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    British139800190001
    MCGRATH, Michael Andrew
    Abbey Barn
    Macclesfield Road
    SK11 9AH Chelford
    Cheshire
    Secretary
    Abbey Barn
    Macclesfield Road
    SK11 9AH Chelford
    Cheshire
    British82005890002
    O'BRIEN, Neil Christopher
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    Secretary
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    British58219210002
    RAWNSLEY, Patrick James
    Grove Avenue
    LS29 9PL Ilkley
    The Ghyll
    West Yorkshire
    Secretary
    Grove Avenue
    LS29 9PL Ilkley
    The Ghyll
    West Yorkshire
    Other108571170002
    SEXTON, Gary Martin
    The Orchard Breach Drove
    Wilde Street
    IP28 8BT Bury St Edmunds
    Secretary
    The Orchard Breach Drove
    Wilde Street
    IP28 8BT Bury St Edmunds
    British41466860002
    ATKIN, Tracey Maria
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish191937420001
    BATES, Wendy
    Barfield Lodge
    138 Blackbrook Lane
    BR1 2HP Bromley
    Kent
    Director
    Barfield Lodge
    138 Blackbrook Lane
    BR1 2HP Bromley
    Kent
    British105501790001
    BENNETT, Antony
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish131483020001
    BRINDLE, Colin
    63 St Thomas Avenue
    PO11 0EU Hayling Island
    Hampshire
    Director
    63 St Thomas Avenue
    PO11 0EU Hayling Island
    Hampshire
    British48148760002
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    BUCHAN, Peter Mark
    Sweet Briar Church Road
    NR14 6RN Thurlton
    Norfolk
    Director
    Sweet Briar Church Road
    NR14 6RN Thurlton
    Norfolk
    British27105980001
    BULTITUDE, Alan Keith
    24 Fineshade Close
    Barton Seagrave
    NN15 6SL Kettering
    Northamptonshire
    Director
    24 Fineshade Close
    Barton Seagrave
    NN15 6SL Kettering
    Northamptonshire
    British14712780002
    BUNN, James Richard
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish274171570001
    CORCORAN, Steven James
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    United KingdomBritish39358260003
    DAVIES, Jeffrey Clarke
    Highsett House Swan Lane
    Exning
    CB8 7EN Newmarket
    Suffolk
    Director
    Highsett House Swan Lane
    Exning
    CB8 7EN Newmarket
    Suffolk
    British6059040001
    DOWN, Russell
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish253603400001
    ELLAM, Ricky John
    Foxholes Broxted Road
    Great Easton
    CM6 2HN Dunmow
    Essex
    Director
    Foxholes Broxted Road
    Great Easton
    CM6 2HN Dunmow
    Essex
    British46746190002
    EVANS, Daniel John
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Director
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    EnglandBritish272760890001
    FERGUSON, Keith J
    69 Stapleton Road
    DA7 5QG Bexleyheath
    Kent
    Director
    69 Stapleton Road
    DA7 5QG Bexleyheath
    Kent
    British30529600002
    FOX, Kenneth
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    Director
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    United KingdomBritish15540580001
    GALLIHAWK, Barry James
    274 Sylvan Road
    SE19 2SB London
    Director
    274 Sylvan Road
    SE19 2SB London
    British98105240001
    GALLIHAWK, Barry James
    8 Heron Close
    RH11 7QX Crawley
    West Sussex
    Director
    8 Heron Close
    RH11 7QX Crawley
    West Sussex
    British71994510001
    GRAHAM, David
    Bowers
    Bowers Place
    RH10 4HY Crawley Down
    Sussex
    Director
    Bowers
    Bowers Place
    RH10 4HY Crawley Down
    Sussex
    British97720740001
    HALL-ROBERTS, Richard
    32 Cloverfields
    Thurston
    IP31 3TJ Bury St. Edmunds
    Suffolk
    Director
    32 Cloverfields
    Thurston
    IP31 3TJ Bury St. Edmunds
    Suffolk
    EnglandBritish172844500001
    HOWARD, Jennifer Elizabeth
    16 Old Common Cottage
    Old Common Locks Heath
    SO31 6AW Southampton
    Hampshire
    Director
    16 Old Common Cottage
    Old Common Locks Heath
    SO31 6AW Southampton
    Hampshire
    British72519790001
    KENDRICK, David William Poyntz
    Loydens
    Hitchin Road
    SG6 3LX Letchworth
    Hertfordshire
    Director
    Loydens
    Hitchin Road
    SG6 3LX Letchworth
    Hertfordshire
    British5945610001
    KENDRICK, Ralph Ronald
    The Parsonage
    Hartlip
    ME9 7TH Sittingbourne
    Kent
    Director
    The Parsonage
    Hartlip
    ME9 7TH Sittingbourne
    Kent
    British16114090001

    Who are the persons with significant control of SPEEDY INDUSTRIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    Apr 06, 2016
    16 The Parks
    WA12 0JQ Newton-Le-Willows
    Chase House
    Merseyside
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00927680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0