Speed Plastics Limited DERBY


Speed Plastics started in year 1989 as Private Limited Company with registration number 02335046. The Speed Plastics company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Derby at 5 Prospect Place Millennium Way. Postal code: DE24 8HG.

The company has 3 directors, namely Rebecca R., Jane R. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 5 November 1999 and Rebecca R. has been with the company for the least time - from 5 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Enid D. who worked with the the company until 31 March 1998.

Speed Plastics Limited Address / Contact

Office Address 5 Prospect Place Millennium Way
Office Address2 Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02335046
Date of Incorporation Fri, 13th Jan 1989
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Rebecca R.

Position: Director

Appointed: 05 July 2022

Jane R.

Position: Director

Appointed: 12 February 2015

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 10 May 2004

Michael H.

Position: Director

Appointed: 05 November 1999

Enid D.

Position: Secretary

Resigned: 31 March 1998

Andrew L.

Position: Director

Appointed: 30 April 2003

Resigned: 24 August 2015

Em Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 1999

Resigned: 10 May 2004

Patricia S.

Position: Secretary

Appointed: 31 March 1998

Resigned: 05 November 1999

Enid D.

Position: Director

Appointed: 25 March 1991

Resigned: 31 December 1997

Paul S.

Position: Director

Appointed: 25 March 1991

Resigned: 05 November 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Lilacdene Limited from Derby, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lilacdene Limited

5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03730317
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 864 5622 274 908       
Balance Sheet
Cash Bank On Hand 409 305571 591842 358810 573560 2861 137 286298 386398 972
Current Assets2 968 9032 263 3012 680 2143 391 9503 492 7083 874 0084 509 3583 918 7004 197 127
Debtors2 280 4681 586 9811 859 3872 161 6022 314 6112 714 2332 698 4222 870 9512 826 718
Net Assets Liabilities 2 274 9082 543 5702 998 0803 225 2973 435 2063 882 6373 725 1353 799 355
Other Debtors 49 94865 16785 17677 763196 902164 123261 860361 424
Property Plant Equipment 381 756283 931228 912326 686264 993262 357318 023344 343
Total Inventories 267 015249 236387 990367 524599 489673 650749 363971 437
Cash Bank In Hand377 775409 305       
Net Assets Liabilities Including Pension Asset Liability2 864 5622 274 908       
Stocks Inventory310 660267 015       
Tangible Fixed Assets318 010381 756       
Reserves/Capital
Called Up Share Capital2 5002 500       
Profit Loss Account Reserve2 859 5622 269 908       
Shareholder Funds2 864 5622 274 908       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 113 5601 188 0891 259 5601 207 5131 280 1111 242 5711 323 6621 417 981
Additions Other Than Through Business Combinations Property Plant Equipment  69516 452195 08910 90571 409140 437120 639
Amounts Owed By Related Parties 1 333 9141 508 2361 712 8972 057 9482 071 9772 075 0082 296 5472 055 310
Amounts Owed To Group Undertakings       100100
Amounts Owed To Related Parties 100100100100100100100 
Average Number Employees During Period 2826252628373639
Creditors 107 81273 18146 42099 53778 46154 85835 99772 748
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -12 995 -126 534 -111 585-3 680 
Disposals Property Plant Equipment  -23 991 -149 362 -111 585-3 680 
Finance Lease Liabilities Present Value Total 107 81273 18146 42099 53778 46154 85835 997 
Financial Commitments Other Than Capital Commitments 152 25076 125400 000320 000240 000160 00080 000 
Fixed Assets319 084382 830285 005229 986326 786265 093262 457318 123344 443
Increase From Depreciation Charge For Year Property Plant Equipment  87 52471 47174 48772 59874 04584 77194 319
Investments Fixed Assets1 0741 0741 0741 074100100100100100
Investments In Group Undertakings Participating Interests       100100
Investments In Subsidiaries 1 0741 0741 074100100100100 
Net Current Assets Liabilities2 591 2922 046 4632 365 7152 840 6663 050 6423 290 0493 709 5323 489 7793 604 269
Number Shares Issued Fully Paid  2 5002 5002 5002 5002 5002 500 
Other Creditors 19 86848 62898 50784 18098 340163 30184 76672 748
Other Inventories 267 015249 236387 990367 524599 489673 650749 363 
Other Taxation Social Security Payable       61 34457 589
Par Value Share 1 11111 
Property Plant Equipment Gross Cost 1 495 3161 472 0201 488 4721 534 1991 545 1041 504 9281 641 6851 762 324
Provisions For Liabilities Balance Sheet Subtotal 46 57333 96926 15252 59441 47534 49446 77076 609
Taxation Social Security Payable 21 25224 71317 02357 98876 674216 03561 344 
Total Assets Less Current Liabilities2 910 3762 429 2932 650 7203 070 6523 377 4283 555 1423 971 9893 807 9023 948 712
Total Borrowings 107 81273 18146 42099 53778 46154 85835 997 
Trade Creditors Trade Payables 143 691153 010314 345281 249387 769396 787215 873445 888
Trade Debtors Trade Receivables 203 119285 984363 529178 900445 354459 291312 544409 984
Amount Specific Advance Or Credit Directors -649 093 41 867-48 932-12 005-5 000 
Amount Specific Advance Or Credit Made In Period Directors -514-39 953 85 549-203 236-99 391-272 666 
Amount Specific Advance Or Credit Repaid In Period Directors 45049 110 -106 841112 437136 318279 671 
Creditors Due After One Year13 876107 812       
Creditors Due Within One Year377 611216 838       
Number Shares Allotted2 5002 500       
Other Reserves2 5002 500       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges31 93846 573       
Value Shares Allotted2 5002 500       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, June 2023
Free Download (11 pages)

Company search

Advertisements