Speeds (derby) Limited MARKET RASEN


Speeds (derby) started in year 2014 as Private Limited Company with registration number 09286514. The Speeds (derby) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Market Rasen at The Old Rectory. Postal code: LN8 3UY.

The firm has one director. Kerry S., appointed on 29 October 2014. There are currently no secretaries appointed. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Speeds (derby) Limited Address / Contact

Office Address The Old Rectory
Office Address2 Thoresway
Town Market Rasen
Post code LN8 3UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09286514
Date of Incorporation Wed, 29th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Kerry S.

Position: Director

Appointed: 29 October 2014

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we established, there is Speeds Strawson Ltd from Market Rasen, England. The abovementioned PSC is categorised 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. Another entity in the PSC register is Speeds Slaley Ltd that entered Matlock, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Speeds Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Speeds Strawson Ltd

The Old Rectory Thoresway, Market Rasen, Lincolnshire, LN8 3UY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14985373
Notified on 13 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Speeds Slaley Ltd

Slaley Hall Slaley, Bonsall, Matlock, Derbyshire, DE4 2BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14984598
Notified on 6 October 2023
Ceased on 13 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Speeds Limited

Hallfield Farm Hallfieldgate Lane, Shirland, Alfreton, DE55 6AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01092686
Notified on 6 April 2016
Ceased on 6 October 2023
Nature of control: 75,01-100% shares

Kerry S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand482 910213 831215 3441 203 3181 623 8952 149 026
Current Assets571 487302 147254 6541 335 9881 860 3542 332 512
Debtors88 57788 31639 310132 670236 459183 486
Net Assets Liabilities9 847 99210 261 81410 695 51711 038 01512 835 34113 306 941
Other Debtors88 57784 23232 311122 553223 300167 094
Property Plant Equipment     1 890
Other
Accumulated Depreciation Impairment Property Plant Equipment     333
Additions From Acquisitions Investment Property Fair Value Model 1 057 127    
Additions Other Than Through Business Combinations Property Plant Equipment     2 223
Average Number Employees During Period111111
Balances Amounts Owed By Related Parties   81026 5972 129
Balances Amounts Owed To Related Parties 6 07171   
Corporation Tax Payable31 186  34 74550 60648 573
Creditors156 687458 112215 137150 105202 025198 949
Decrease In Loans Owed By Related Parties Due To Loans Repaid 72 079    
Depreciation Rate Used For Property Plant Equipment     15
Disposals Investment Property Fair Value Model   790 000  
Fixed Assets    11 957 00011 958 890
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    1 822 000 
Increase From Depreciation Charge For Year Property Plant Equipment     333
Increase In Loans Owed By Related Parties Due To Loans Advanced 72 079    
Investment Property9 625 74610 682 87310 925 00010 135 00011 957 000 
Investment Property Fair Value Model 10 682 87310 925 00010 135 00011 957 000 
Investments 10 682 87315 904 11 957 00011 957 000
Investments Fixed Assets 10 682 87310 925 00010 135 00011 957 00011 957 000
Loans From Directors4626 07171   
Net Current Assets Liabilities414 800-155 96539 5171 185 8831 658 3292 133 563
Other Creditors122 709425 190172 10968 01592 59987 291
Other Investments Other Than Loans 10 682 87315 904 11 957 00011 957 000
Other Taxation Social Security Payable2 33026 85142 95747 34558 82063 085
Property Plant Equipment Gross Cost     2 223
Provisions For Liabilities Balance Sheet Subtotal192 554265 094269 000282 868779 988785 512
Total Assets Less Current Liabilities10 040 54610 526 90810 964 51711 320 88313 615 32914 092 453
Trade Debtors Trade Receivables 4 0846 99910 11713 15916 392

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, December 2023
Free Download (8 pages)

Company search

Advertisements