Speedy Engineering Services Limited MERSEYSIDE


Founded in 2007, Speedy Engineering Services, classified under reg no. 06440025 is an active company. Currently registered at Chase House, 16 The Parks WA12 0JQ, Merseyside the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 18th December 2007 Speedy Engineering Services Limited is no longer carrying the name Speedy Rail Services.

Currently there are 2 directors in the the company, namely Paul R. and Daniel E.. In addition one secretary - Neil H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Speedy Engineering Services Limited Address / Contact

Office Address Chase House, 16 The Parks
Office Address2 Newton Le Willows
Town Merseyside
Post code WA12 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06440025
Date of Incorporation Wed, 28th Nov 2007
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 09 December 2022

Daniel E.

Position: Director

Appointed: 01 October 2022

Neil H.

Position: Secretary

Appointed: 26 September 2017

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 28 November 2007

James B.

Position: Director

Appointed: 18 September 2020

Resigned: 09 December 2022

Daniel E.

Position: Director

Appointed: 31 July 2020

Resigned: 18 September 2020

Thomas M.

Position: Director

Appointed: 01 April 2016

Resigned: 31 July 2020

Russell D.

Position: Director

Appointed: 19 June 2015

Resigned: 30 September 2022

Tracey A.

Position: Director

Appointed: 15 October 2014

Resigned: 31 January 2016

Antony B.

Position: Director

Appointed: 15 October 2014

Resigned: 19 June 2015

Mark R.

Position: Director

Appointed: 02 December 2013

Resigned: 30 June 2015

James B.

Position: Secretary

Appointed: 01 April 2012

Resigned: 30 March 2017

Lynette K.

Position: Director

Appointed: 29 September 2011

Resigned: 15 October 2014

Suzana K.

Position: Secretary

Appointed: 22 July 2009

Resigned: 31 March 2012

Justin R.

Position: Director

Appointed: 01 April 2008

Resigned: 27 August 2011

Neil O.

Position: Director

Appointed: 13 December 2007

Resigned: 31 May 2008

Dave H.

Position: Director

Appointed: 13 December 2007

Resigned: 01 November 2008

Michael M.

Position: Director

Appointed: 13 December 2007

Resigned: 05 December 2013

Patrick R.

Position: Secretary

Appointed: 13 December 2007

Resigned: 22 July 2009

Steven C.

Position: Director

Appointed: 13 December 2007

Resigned: 14 April 2014

Claudio V.

Position: Director

Appointed: 13 December 2007

Resigned: 31 October 2010

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 28 November 2007

Resigned: 13 December 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Speedy Hire Plc from Newton-Le-Willows, United Kingdom. This PSC is classified as "a public limited company", 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.

Speedy Hire Plc

Chase House 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00927680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speedy Rail Services December 18, 2007
Pimco 2716 December 13, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements