Allspeeds Limited BLACKBURN


Allspeeds started in year 2003 as Private Limited Company with registration number 04639403. The Allspeeds company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Blackburn at C/o Pm+m New Century House. Postal code: BB1 5QB. Since 19th May 2003 Allspeeds Limited is no longer carrying the name Newengine.

The firm has 3 directors, namely Jonathan F., Rory M. and Robert G.. Of them, Robert G. has been with the company the longest, being appointed on 20 January 2003 and Jonathan F. has been with the company for the least time - from 4 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allspeeds Limited Address / Contact

Office Address C/o Pm+m New Century House
Office Address2 Greenbank Technology Park, Challenge Way
Town Blackburn
Post code BB1 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04639403
Date of Incorporation Thu, 16th Jan 2003
Industry Manufacture of other machine tools
Industry Manufacture of pumps
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jonathan F.

Position: Director

Appointed: 04 April 2023

Rory M.

Position: Director

Appointed: 20 April 2018

Robert G.

Position: Director

Appointed: 20 January 2003

Jonathan F.

Position: Secretary

Appointed: 14 September 2018

Resigned: 04 October 2023

Colin S.

Position: Director

Appointed: 06 August 2014

Resigned: 30 November 2016

Keith E.

Position: Director

Appointed: 19 June 2007

Resigned: 04 April 2023

Rodney S.

Position: Director

Appointed: 16 January 2003

Resigned: 03 April 2008

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 January 2003

Resigned: 16 January 2003

Michael H.

Position: Director

Appointed: 16 January 2003

Resigned: 20 April 2018

John L.

Position: Secretary

Appointed: 16 January 2003

Resigned: 05 August 2014

John L.

Position: Director

Appointed: 16 January 2003

Resigned: 05 August 2014

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2003

Resigned: 16 January 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Allspeeds Engineering Solutions Limited from Blackburn, United Kingdom. This PSC is categorised as "a 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. The second one in the PSC register is Allspeeds Holdings Limited that put Rossendale, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Allspeeds Engineering Solutions Limited

C/O Pm+M New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11304740
Notified on 11 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allspeeds Holdings Limited

St Crispin House St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06969973
Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 75,01-100% voting rights

Company previous names

Newengine May 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand813 424409 8971 284 4861 316 799429 534
Current Assets2 300 4202 252 9112 913 9813 121 2022 566 079
Debtors429 764450 078668 227635 821854 778
Net Assets Liabilities2 031 7641 863 8072 447 0572 484 7752 179 021
Other Debtors67 99447 51552 7132 5438 065
Property Plant Equipment242 215586 847538 686606 4691 000 872
Total Inventories1 057 2321 392 936961 2681 168 5821 281 767
Other
Accrued Liabilities Deferred Income44 02462 03071 34168 53735 593
Accumulated Depreciation Impairment Property Plant Equipment1 099 6851 164 5331 256 6581 269 9471 183 304
Additions Other Than Through Business Combinations Property Plant Equipment 409 48043 964162 722490 160
Amounts Owed By Group Undertakings   45 20145 201
Amounts Owed By Related Parties44 60145 201   
Average Number Employees During Period3231292831
Balances Amounts Owed By Related Parties 45 20145 20145 201 
Bank Borrowings Overdrafts   115 000332 945
Corporation Tax Payable97 00032 000105 19877 624182 151
Creditors52 852243 169339 314305 435404 840
Finance Lease Liabilities Present Value Total79 279350 872189 314190 43571 895
Finance Lease Payments Owing Minimum Gross86 947381 321   
Fixed Assets250 891595 523547 362606 469 
Future Finance Charges On Finance Leases7 66830 449   
Future Minimum Lease Payments Under Non-cancellable Operating Leases339 010294 34353 76230 7578 515
Increase From Depreciation Charge For Year Property Plant Equipment 64 84892 12594 93995 757
Investments8 6768 676   
Investments Fixed Assets8 6768 6768 676  
Net Current Assets Liabilities1 868 9251 614 0532 333 4762 296 9621 716 943
Other Creditors15 59435 34853 876202 48910 991
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   81 650182 400
Other Disposals Property Plant Equipment   81 650182 400
Other Investments Other Than Loans 8 6768 676  
Other Remaining Borrowings  150 000115 000 
Other Taxation Social Security Payable86 52937 49780 85655 421123 592
Prepayments Accrued Income 35 003127 453106 31984 646
Property Plant Equipment Gross Cost1 341 9001 751 3801 795 3441 876 4162 184 176
Provisions For Liabilities Balance Sheet Subtotal35 200102 60094 467113 221133 954
Taxation Including Deferred Taxation Balance Sheet Subtotal35 200102 600   
Total Assets Less Current Liabilities2 119 8162 209 5762 880 8382 903 4312 717 815
Trade Creditors Trade Payables161 921364 280161 528270 517328 796
Trade Debtors Trade Receivables317 169357 362488 061481 758716 866

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search