Spe@dy Services Ltd STEVENAGE


Founded in 2016, Spe@dy Services, classified under reg no. 10303650 is an active company. Currently registered at Suites 10 & 11 The Hive SG1 3HW, Stevenage the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Amanda S., appointed on 29 July 2016. There are currently no secretaries appointed. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Spe@dy Services Ltd Address / Contact

Office Address Suites 10 & 11 The Hive
Office Address2 Bell Lane
Town Stevenage
Post code SG1 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10303650
Date of Incorporation Fri, 29th Jul 2016
Industry Wholesale of petroleum and petroleum products
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Amanda S.

Position: Director

Appointed: 29 July 2016

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Domam Limited from Stevenage, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Amanda S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Amanda S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Domam Limited

Suites 10 & 11 The Hive Bell Lane, Stevenage, Herts, SG1 3HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13208291
Notified on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda S.

Notified on 29 July 2016
Ceased on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda S.

Notified on 30 July 2016
Ceased on 17 February 2021
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 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand190 833144 42452 701  46 75260 742
Current Assets256 108219 411332 210315 521109 489113 413122 156
Debtors65 27574 98781 172  66 66161 414
Net Assets Liabilities-6 642-28 37992 27373 85943 12342 408 
Other Debtors     15 379 
Property Plant Equipment1 60017 356226 113  12 46416 601
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -4 800-5 200    
Accumulated Depreciation Impairment Property Plant Equipment4004 73911 760   11 567
Additions Other Than Through Business Combinations Property Plant Equipment  215 778   8 287
Amounts Owed To Group Undertakings Participating Interests     58 46526 048
Average Number Employees During Period223312-2
Bank Borrowings Overdrafts     38 46427 816
Creditors264 350265 302449 373417 518178 441168 285140 876
Fixed Assets1 60019 36528 08528 13825 82912 464 
Increase From Depreciation Charge For Year Property Plant Equipment4002 3307 021   4 150
Net Current Assets Liabilities-8 242-45 891117 163101 99768 95254 872-18 720
Number Shares Issued Fully Paid 11    
Other Creditors     27 10039 402
Par Value Share  1    
Property Plant Equipment Gross Cost2 00022 095237 873   28 168
Taxation Social Security Payable     38 50126 802
Total Additions Including From Business Combinations Property Plant Equipment2 00020 095     
Total Assets Less Current Liabilities-6 642-23 73589 07873 85943 12342 408 
Trade Creditors Trade Payables     5 75520 808
Trade Debtors Trade Receivables     51 28261 414
Director Remuneration 59 84540 555    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 5th, June 2023
Free Download (3 pages)

Company search