Speed Medical Examination Services Limited CHORLEY


Speed Medical Examination Services started in year 1998 as Private Limited Company with registration number 03566725. The Speed Medical Examination Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chorley at Speed Medical House. Postal code: PR7 7NA.

The company has 2 directors, namely Ian R., Susan H.. Of them, Susan H. has been with the company the longest, being appointed on 18 January 2012 and Ian R. has been with the company for the least time - from 8 September 2015. At present 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.

Speed Medical Examination Services Limited Address / Contact

Office Address Speed Medical House
Office Address2 Matrix Park
Town Chorley
Post code PR7 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03566725
Date of Incorporation Tue, 19th May 1998
Industry Other human health activities
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Ian R.

Position: Director

Appointed: 08 September 2015

Susan H.

Position: Director

Appointed: 18 January 2012

Debra G.

Position: Secretary

Appointed: 22 June 2012

Resigned: 12 October 2018

Christopher C.

Position: Director

Appointed: 08 August 2011

Resigned: 28 July 2017

George O.

Position: Director

Appointed: 08 August 2011

Resigned: 14 September 2012

George O.

Position: Secretary

Appointed: 08 February 2005

Resigned: 22 June 2012

Graham P.

Position: Director

Appointed: 19 January 2005

Resigned: 28 July 2017

Bineeta C.

Position: Secretary

Appointed: 19 May 1999

Resigned: 08 February 2005

Rajnish L.

Position: Secretary

Appointed: 19 May 1998

Resigned: 19 May 1999

Rajnish L.

Position: Director

Appointed: 19 May 1998

Resigned: 28 February 2007

Howard T.

Position: Nominee Secretary

Appointed: 19 May 1998

Resigned: 19 May 1998

William T.

Position: Nominee Director

Appointed: 19 May 1998

Resigned: 19 May 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Fl 360 Limited from Chorley, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Fl 360 Limited

Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, PR7 7NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to May 31, 2023
filed on: 15th, February 2024
Free Download (34 pages)

Company search

Advertisements