SPEEDY SURVEY LIMITED

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

    Company NameSPEEDY SURVEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03845497
    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 SURVEY LIMITED?

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

    Where is SPEEDY SURVEY 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 SURVEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 1018 LIMITEDSep 21, 1999Sep 21, 1999

    What are the latest accounts for SPEEDY SURVEY 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 SURVEY LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for SPEEDY SURVEY LIMITED?

    Filings
    DateDescriptionDocumentType

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

    8 pagesAA

    Confirmation statement made on Sep 18, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Sep 14, 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 Sep 14, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 038454970013 in full

    4 pagesMR04

    Satisfaction of charge 038454970012 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 038454970011 in full

    4 pagesMR04

    Satisfaction of charge 038454970014 in full

    4 pagesMR04

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

    8 pagesAA

    Confirmation statement made on Sep 14, 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

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of SPEEDY SURVEY 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
    238485860001
    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
    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
    RICHARDS, Simon Lloyd
    30 Broadriding Road
    Shevington
    WN6 8EX Wigan
    Lancashire
    Secretary
    30 Broadriding Road
    Shevington
    WN6 8EX Wigan
    Lancashire
    British12463190001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    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
    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
    BLAKE, Lisa
    11 Newhall Gardens
    Walton On Thames
    KT12 3LZ Surrey
    Director
    11 Newhall Gardens
    Walton On Thames
    KT12 3LZ Surrey
    British123401330001
    BRINDLE, Colin
    23 Merefield
    PR7 1UP Chorley
    Lancashire
    Director
    23 Merefield
    PR7 1UP Chorley
    Lancashire
    British48148760003
    BROWN, Alastair Robert
    6 Meadow Close
    HP18 9QP Oakley
    Buckinghamshire
    Director
    6 Meadow Close
    HP18 9QP Oakley
    Buckinghamshire
    United KingdomBritish115754570001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    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
    CAREY, Stephen John
    108 Pennine Avenue
    LU3 3EH Luton
    Bedfordshire
    Director
    108 Pennine Avenue
    LU3 3EH Luton
    Bedfordshire
    British68952100001
    COCKER, Christopher John
    6 St Josephs Close
    FY3 8LU Blackpool
    Lancashire
    Director
    6 St Josephs Close
    FY3 8LU Blackpool
    Lancashire
    British39166400001
    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
    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
    ECCLES, Graham
    72 Roseneath Road
    M41 5AZ Urmston
    Lancashire
    Director
    72 Roseneath Road
    M41 5AZ Urmston
    Lancashire
    British108392230001
    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
    FITZPATRICK, Ian Reginald
    27 Wyndham Grove
    Priorslee
    TF2 9GL Telford
    Shropshire
    Director
    27 Wyndham Grove
    Priorslee
    TF2 9GL Telford
    Shropshire
    EnglandBritish67901470002
    KRIGE, Lynette Gillian
    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 KingdomBritish90566820002
    MCGRATH, Michael Andrew
    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
    EnglandBritish82005890002
    MCINTYRE, Lewis
    10 Barrowcroft Close
    Standish
    WN1 2TW Wigan
    Lancashire
    Director
    10 Barrowcroft Close
    Standish
    WN1 2TW Wigan
    Lancashire
    British108391650001
    MOKLER, Stephen John
    Hoidges Street
    Springfield
    WN6 7JH Wigan
    264
    Lancs
    United Kingdom
    Director
    Hoidges Street
    Springfield
    WN6 7JH Wigan
    264
    Lancs
    United Kingdom
    British129415420001
    MORGAN, Thomas Christopher
    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
    EnglandBritish168031500001
    O'BRIEN, Neil Christopher
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    Director
    7a The Crescent
    CW8 1QS Hartford
    Cheshire
    United KingdomBritish58219210002
    READ, Justin 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
    EnglandBritish67023680001
    ROGERSON, Mark
    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
    EnglandBritish168247970001
    SIMPSON, Andrew Christopher
    51 Broomfield Road
    SK4 4LZ Stockport
    Cheshire
    Director
    51 Broomfield Road
    SK4 4LZ Stockport
    Cheshire
    United KingdomBritish112776340001

    Who are the persons with significant control of SPEEDY SURVEY 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 RegisteredEngland 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