SPEEDY INDUSTRIAL SERVICES LIMITED
Overview
| Company Name | SPEEDY INDUSTRIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01105942 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPEEDY INDUSTRIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEEDY HIRE CENTRES (SOUTHERN) LIMITED | Apr 01, 1995 | Apr 01, 1995 |
| KENDRICK HIRE PLC | Nov 12, 1986 | Nov 12, 1986 |
| KENDRICK HIRE CENTRE LIMITED | Oct 28, 1982 | Oct 28, 1982 |
| KENDRICK (PLANT HIRE) LIMITED | Apr 03, 1973 | Apr 03, 1973 |
What are the latest accounts for SPEEDY INDUSTRIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SPEEDY INDUSTRIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for SPEEDY INDUSTRIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Adrian Rayner as a director on Dec 09, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Termination of appointment of James Richard Bunn as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Appointment of Daniel John Evans as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Russell Down as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 42 in full | 4 pages | MR04 | ||
Satisfaction of charge 011059420045 in full | 4 pages | MR04 | ||
Satisfaction of charge 011059420046 in full | 4 pages | MR04 | ||
Satisfaction of charge 011059420044 in full | 4 pages | MR04 | ||
Satisfaction of charge 40 in full | 4 pages | MR04 | ||
Satisfaction of charge 011059420047 in full | 4 pages | MR04 | ||
Satisfaction of charge 41 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||
Termination of appointment of Daniel John Evans as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Appointment of James Richard Bunn as a director on Sep 18, 2020 | 2 pages | AP01 | ||
Appointment of Daniel John Evans as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Who are the officers of SPEEDY INDUSTRIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Neil John | Secretary | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | 238486110001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| EVANS, Daniel John | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 272760890001 | |||||
| RAYNER, Paul Adrian | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 45628680002 | |||||
| BLAIR, James Edward | Secretary | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | 168697390001 | |||||||
| BROWN, John Ernest | Secretary | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | British | 11806560001 | ||||||
| DAVIES, Jeffrey Clarke | Secretary | Highsett House Swan Lane Exning CB8 7EN Newmarket Suffolk | British | 6059040001 | ||||||
| HALL-ROBERTS, Richard | Secretary | 32 Cloverfields Thurston IP31 3TJ Bury St. Edmunds Suffolk | British | 172844500001 | ||||||
| KONCAREVIC, Suzana | Secretary | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | British | 139800190001 | ||||||
| MCGRATH, Michael Andrew | Secretary | Abbey Barn Macclesfield Road SK11 9AH Chelford Cheshire | British | 82005890002 | ||||||
| O'BRIEN, Neil Christopher | Secretary | 7a The Crescent CW8 1QS Hartford Cheshire | British | 58219210002 | ||||||
| RAWNSLEY, Patrick James | Secretary | Grove Avenue LS29 9PL Ilkley The Ghyll West Yorkshire | Other | 108571170002 | ||||||
| SEXTON, Gary Martin | Secretary | The Orchard Breach Drove Wilde Street IP28 8BT Bury St Edmunds | British | 41466860002 | ||||||
| ATKIN, Tracey Maria | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 191937420001 | |||||
| BATES, Wendy | Director | Barfield Lodge 138 Blackbrook Lane BR1 2HP Bromley Kent | British | 105501790001 | ||||||
| BENNETT, Antony | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 131483020001 | |||||
| BRINDLE, Colin | Director | 63 St Thomas Avenue PO11 0EU Hayling Island Hampshire | British | 48148760002 | ||||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||
| BUCHAN, Peter Mark | Director | Sweet Briar Church Road NR14 6RN Thurlton Norfolk | British | 27105980001 | ||||||
| BULTITUDE, Alan Keith | Director | 24 Fineshade Close Barton Seagrave NN15 6SL Kettering Northamptonshire | British | 14712780002 | ||||||
| BUNN, James Richard | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 274171570001 | |||||
| CORCORAN, Steven James | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | United Kingdom | British | 39358260003 | |||||
| DAVIES, Jeffrey Clarke | Director | Highsett House Swan Lane Exning CB8 7EN Newmarket Suffolk | British | 6059040001 | ||||||
| DOWN, Russell | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 253603400001 | |||||
| ELLAM, Ricky John | Director | Foxholes Broxted Road Great Easton CM6 2HN Dunmow Essex | British | 46746190002 | ||||||
| EVANS, Daniel John | Director | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | England | British | 272760890001 | |||||
| FERGUSON, Keith J | Director | 69 Stapleton Road DA7 5QG Bexleyheath Kent | British | 30529600002 | ||||||
| FOX, Kenneth | Director | 5 Sandiacre Standish WN6 0TJ Wigan Lancashire | United Kingdom | British | 15540580001 | |||||
| GALLIHAWK, Barry James | Director | 274 Sylvan Road SE19 2SB London | British | 98105240001 | ||||||
| GALLIHAWK, Barry James | Director | 8 Heron Close RH11 7QX Crawley West Sussex | British | 71994510001 | ||||||
| GRAHAM, David | Director | Bowers Bowers Place RH10 4HY Crawley Down Sussex | British | 97720740001 | ||||||
| HALL-ROBERTS, Richard | Director | 32 Cloverfields Thurston IP31 3TJ Bury St. Edmunds Suffolk | England | British | 172844500001 | |||||
| HOWARD, Jennifer Elizabeth | Director | 16 Old Common Cottage Old Common Locks Heath SO31 6AW Southampton Hampshire | British | 72519790001 | ||||||
| KENDRICK, David William Poyntz | Director | Loydens Hitchin Road SG6 3LX Letchworth Hertfordshire | British | 5945610001 | ||||||
| KENDRICK, Ralph Ronald | Director | The Parsonage Hartlip ME9 7TH Sittingbourne Kent | British | 16114090001 |
Who are the persons with significant control of SPEEDY INDUSTRIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Speedy Hire Plc | Apr 06, 2016 | 16 The Parks WA12 0JQ Newton-Le-Willows Chase House Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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