Speed Group (holdings) Limited EAST PRESTON


Speed Group (holdings) started in year 2007 as Private Limited Company with registration number 06268593. The Speed Group (holdings) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in East Preston at Driftstone Manor Middle Way. Postal code: BN16 1SB. Since 17th September 2012 Speed Group (holdings) Limited is no longer carrying the name London Procurement.

The firm has one director. Roland L., appointed on 5 July 2007. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Clive H. who worked with the the firm until 31 December 2023.

Speed Group (holdings) Limited Address / Contact

Office Address Driftstone Manor Middle Way
Office Address2 Kingston Gorse
Town East Preston
Post code BN16 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06268593
Date of Incorporation Mon, 4th Jun 2007
Industry Activities of head offices
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Roland L.

Position: Director

Appointed: 05 July 2007

David P.

Position: Director

Appointed: 01 April 2014

Resigned: 04 July 2016

Clive H.

Position: Director

Appointed: 22 January 2010

Resigned: 31 December 2023

Amine K.

Position: Director

Appointed: 05 June 2007

Resigned: 05 July 2007

Clive H.

Position: Secretary

Appointed: 04 June 2007

Resigned: 31 December 2023

Roland L.

Position: Director

Appointed: 04 June 2007

Resigned: 05 June 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Roland L. The abovementioned PSC and has 75,01-100% shares.

Roland L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

London Procurement September 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand10 617 1198 934 2719 959 3709 262 64516 533 209
Current Assets19 770 19121 363 42525 130 79527 610 00629 984 345
Debtors9 153 07212 429 15415 171 42518 347 36112 185 129
Net Assets Liabilities   27 703 84929 439 834
Other Debtors789 227357 0751 291 002347 573293 842
Property Plant Equipment  94 31978 58963 402
Other
Audit Fees Expenses28 37518 750   
Company Contributions To Money Purchase Plans Directors6 6007 200   
Director Remuneration260 9381 006 706   
Number Directors Accruing Benefits Under Money Purchase Scheme11   
Accrued Liabilities Deferred Income37 94618 500150 56130 42625 000
Accumulated Depreciation Impairment Property Plant Equipment  14 10529 83538 523
Additional Provisions Increase From New Provisions Recognised    36 529
Amounts Owed By Group Undertakings8 342 23212 058 84813 844 29817 974 73411 874 845
Amounts Owed To Group Undertakings804 3942 9131712 669459 452
Applicable Tax Rate1919   
Average Number Employees During Period1415161416
Comprehensive Income Expense5 091 4242 189 7283 625 8352 496 7442 335 985
Corporation Tax Payable215 46860 949485 636451 316380 729
Creditors1 200 990600 968819 0371 423 5761 297 548
Current Asset Investments    1 266 007
Current Tax For Period844 551-109 401   
Depreciation Expense Property Plant Equipment255 724113 076   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 499
Disposals Property Plant Equipment    6 499
Dividends Paid500 000  600 000600 000
Dividends Paid On Shares Interim500 000    
Fixed Assets1 422 3411 418 8131 495 3471 517 419789 566
Further Item Interest Expense Component Total Interest Expense195    
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 5938 5937 8388 4388 438
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss143 913-182 756   
Gain Loss On Disposals Other Non-current Assets-113 500-32 917   
Gain Loss On Disposals Property Plant Equipment-1 7802 818   
Increase Decrease In Current Tax From Adjustment For Prior Periods377 339-266 539   
Increase From Depreciation Charge For Year Property Plant Equipment   15 73015 187
Interest Expense7    
Interest Payable Similar Charges Finance Costs202    
Investments Fixed Assets1 401 0281 401 0281 401 0281 438 830726 164
Investments In Group Undertakings1 401 0281 401 0281 401 0281 438 830726 164
Net Current Assets Liabilities18 569 20120 762 45724 311 75826 186 43028 686 797
Number Shares Issued But Not Fully Paid 100   
Number Shares Issued Fully Paid  100 000100 000100 000
Other Creditors77 107489 247176 647201 563398 594
Other Deferred Tax Expense Credit-21 565-45 122   
Other Taxation Social Security Payable3 9263 0192 66815 00615 477
Par Value Share 1000
Pension Other Post-employment Benefit Costs Other Pension Costs27 16527 825   
Prepayments Accrued Income10 77811 15115 38121 97110 942
Profit Loss1 488 8421 273 0673 265 9962 481 4702 829 191
Profit Loss On Ordinary Activities Before Tax2 311 8281 118 544   
Property Plant Equipment Gross Cost  108 424108 424101 925
Provisions    36 529
Provisions For Liabilities Balance Sheet Subtotal    36 529
Recoverable Value-added Tax 2 08020 7443 0835 500
Social Security Costs75 71276 119   
Staff Costs Employee Benefits Expense811 9251 667 952   
Tax Decrease From Utilisation Tax Losses1 589    
Tax Decrease Increase From Effect Revenue Exempt From Taxation869988   
Tax Expense Credit Applicable Tax Rate439 247212 523   
Tax Increase Decrease From Effect Capital Allowances Depreciation14 44618 079   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss21 974-62 499   
Tax Tax Credit On Profit Or Loss On Ordinary Activities822 986-154 523   
Total Assets Less Current Liabilities19 991 54222 181 27025 807 10527 703 84929 476 363
Total Operating Lease Payments407654   
Trade Creditors Trade Payables12 50526 3403 52412 59618 296
Trade Debtors Trade Receivables10 835    
Wages Salaries709 0481 564 008   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment terminated on 31st December 2023
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements