Speedy Industrial Services Limited MERSEYSIDE


Speedy Industrial Services started in year 1973 as Private Limited Company with registration number 01105942. The Speedy Industrial Services company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Merseyside at Chase House 16 The Parks. Postal code: WA12 0JQ. Since 2017-11-07 Speedy Industrial Services Limited is no longer carrying the name Speedy Hire Centres (southern).

At the moment there are 2 directors in the the company, namely Paul R. and Daniel E.. In addition one secretary - Neil H. - is with the firm. At the moment 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 Industrial 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 01105942
Date of Incorporation Tue, 3rd Apr 1973
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 51 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 Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

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: 13 June 2006

Jeffrey D.

Position: Secretary

Resigned: 30 September 1994

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

Antony B.

Position: Director

Appointed: 15 October 2014

Resigned: 19 June 2015

Tracey A.

Position: Director

Appointed: 15 October 2014

Resigned: 31 January 2016

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

Claudio V.

Position: Director

Appointed: 01 April 2007

Resigned: 31 October 2010

Patrick R.

Position: Secretary

Appointed: 02 January 2007

Resigned: 22 July 2009

Neil N.

Position: Director

Appointed: 01 October 2006

Resigned: 10 September 2009

David G.

Position: Director

Appointed: 01 October 2006

Resigned: 01 November 2008

Michael M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 02 January 2007

Michael M.

Position: Director

Appointed: 01 April 2006

Resigned: 05 December 2013

Colin W.

Position: Director

Appointed: 06 September 2005

Resigned: 10 September 2009

Wendy B.

Position: Director

Appointed: 01 April 2005

Resigned: 10 September 2009

Martin K.

Position: Director

Appointed: 01 April 2005

Resigned: 01 November 2008

Stephen P.

Position: Director

Appointed: 01 April 2005

Resigned: 10 September 2009

Keith F.

Position: Director

Appointed: 01 December 2004

Resigned: 06 September 2005

Andrew S.

Position: Director

Appointed: 01 April 2004

Resigned: 31 March 2006

Barry G.

Position: Director

Appointed: 01 April 2004

Resigned: 07 June 2006

Neil O.

Position: Secretary

Appointed: 24 September 2003

Resigned: 31 March 2006

Peter B.

Position: Director

Appointed: 01 June 2001

Resigned: 25 August 2009

Denis M.

Position: Director

Appointed: 04 April 2001

Resigned: 01 April 2004

Neil O.

Position: Director

Appointed: 02 March 2001

Resigned: 31 May 2008

Ricky E.

Position: Director

Appointed: 18 May 2000

Resigned: 10 September 2009

Brian M.

Position: Director

Appointed: 01 April 1999

Resigned: 01 May 2003

Simon W.

Position: Director

Appointed: 01 April 1999

Resigned: 31 October 2001

Richard H.

Position: Secretary

Appointed: 27 May 1998

Resigned: 24 September 2003

Richard H.

Position: Director

Appointed: 27 May 1998

Resigned: 05 June 2007

Mark T.

Position: Director

Appointed: 01 April 1997

Resigned: 24 July 2002

Barry G.

Position: Director

Appointed: 01 April 1997

Resigned: 24 July 2002

Colin W.

Position: Director

Appointed: 01 April 1996

Resigned: 05 July 2004

Gary S.

Position: Director

Appointed: 01 April 1996

Resigned: 16 March 1998

Roy S.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 1999

Jennifer H.

Position: Director

Appointed: 01 April 1995

Resigned: 24 July 2002

Colin B.

Position: Director

Appointed: 01 April 1995

Resigned: 31 October 1995

Steven C.

Position: Director

Appointed: 01 April 1995

Resigned: 14 April 2014

Gary S.

Position: Secretary

Appointed: 08 December 1994

Resigned: 16 March 1998

John B.

Position: Director

Appointed: 30 September 1994

Resigned: 20 July 2005

Kenneth F.

Position: Director

Appointed: 30 September 1994

Resigned: 01 April 1996

John B.

Position: Secretary

Appointed: 30 September 1994

Resigned: 08 December 1994

Ralph K.

Position: Director

Appointed: 05 July 1991

Resigned: 30 September 1994

Jeffrey D.

Position: Director

Appointed: 05 July 1991

Resigned: 31 October 1995

David K.

Position: Director

Appointed: 05 July 1991

Resigned: 30 September 1994

Alan B.

Position: Director

Appointed: 05 July 1991

Resigned: 03 April 2003

Michael S.

Position: Director

Appointed: 05 July 1991

Resigned: 02 June 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Speedy Hire Plc from Newton-Le-Willows, United Kingdom. This PSC is categorised 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 United Kingdom (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 Hire Centres (southern) November 7, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements