SPEEDY POWER LIMITED

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

    Company NameSPEEDY POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03923249
    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 POWER LIMITED?

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

    Where is SPEEDY POWER LIMITED located?

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

    What are the latest accounts for SPEEDY POWER 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 POWER LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for SPEEDY POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 06, 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

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 039232490012 in full

    4 pagesMR04

    Satisfaction of charge 039232490011 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 039232490014 in full

    4 pagesMR04

    Satisfaction of charge 039232490013 in full

    4 pagesMR04

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Feb 06, 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

    Who are the officers of SPEEDY POWER 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
    238485850001
    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
    CARTER, Andrew David
    9 Meteor Close
    Milton Regis
    ME10 2QS Sittingbourne
    Kent
    Secretary
    9 Meteor Close
    Milton Regis
    ME10 2QS Sittingbourne
    Kent
    British68422570001
    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
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    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
    BRIGHOUSE, John
    1 Oak Drive
    Burscough
    L40 5BQ Ormskirk
    Lancashire
    Director
    1 Oak Drive
    Burscough
    L40 5BQ Ormskirk
    Lancashire
    British104813150001
    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
    CARTER, Andrew David
    15 Comberbach Drive
    CW5 7GS Nantwich
    Cheshire
    Director
    15 Comberbach Drive
    CW5 7GS Nantwich
    Cheshire
    British68422570002
    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
    CORNETT, Brian
    86 Braeside Crescent
    ML11 9SE Kirkmuirhill
    South Lanarkshire
    Director
    86 Braeside Crescent
    ML11 9SE Kirkmuirhill
    South Lanarkshire
    British80782060001
    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
    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
    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
    MAYNARD, Darren Michael
    27 Green Lane
    KT20 6TB Lower Kingswood
    Surrey
    Director
    27 Green Lane
    KT20 6TB Lower Kingswood
    Surrey
    British75647210001
    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
    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
    PAGE, Steve
    148 Park Road
    B67 5HU Bear Wood
    West Midlands
    Director
    148 Park Road
    B67 5HU Bear Wood
    West Midlands
    British105016860001
    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
    VERITIERO, Claudio
    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
    EnglandBritish120476150001
    WHITWORTH, Mark
    2 Old Beechfield Gardens
    WN6 0UR Wigan
    Lancashire
    Director
    2 Old Beechfield Gardens
    WN6 0UR Wigan
    Lancashire
    United KingdomBritish120679580001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SPEEDY POWER 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