Speedy Fixings Limited ESSEX


Speedy Fixings started in year 1999 as Private Limited Company with registration number 03812498. The Speedy Fixings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Essex at Town Wall House Balkerne Hill. Postal code: CO3 3AD.

The company has 2 directors, namely Shaun C., Kevin B.. Of them, Kevin B. has been with the company the longest, being appointed on 23 July 1999 and Shaun C. has been with the company for the least time - from 1 February 2019. As of 27 April 2024, there was 1 ex secretary - Susan B.. There were no ex directors.

Speedy Fixings Limited Address / Contact

Office Address Town Wall House Balkerne Hill
Office Address2 Colchester
Town Essex
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03812498
Date of Incorporation Fri, 23rd Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Shaun C.

Position: Director

Appointed: 01 February 2019

Town Wall Executor & Trustee Company Limited

Position: Corporate Secretary

Appointed: 01 June 2006

Kevin B.

Position: Director

Appointed: 23 July 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1999

Resigned: 23 July 1999

London Law Services Limited

Position: Nominee Director

Appointed: 23 July 1999

Resigned: 23 July 1999

Susan B.

Position: Secretary

Appointed: 23 July 1999

Resigned: 01 June 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Burgess Industrial Group Ltd from Colchester, England. The abovementioned PSC is classified as "a 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 one in the persons with significant control register is Kevin B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Burgess Industrial Group Ltd

Town Wall House Balkerne Hill, Colchester, Essex, CO3 3AD, England

Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 10121226
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin B.

Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-03-31
Net Worth38 25518 1873 807       
Balance Sheet
Cash Bank In Hand19 8257 79158 328       
Cash Bank On Hand  58 32853 745107 82588 56961 06487 650127 332300 321
Current Assets27 686102 251157 856194 788271 608256 730328 238333 502442 480777 549
Debtors7 86133 25834 15145 26854 48351 817144 319108 585124 775227 228
Net Assets Liabilities  3 80717 43463 82439 60298 710191 572302 416470 998
Net Assets Liabilities Including Pension Asset Liability38 25518 1873 807       
Other Debtors  11 3746 1294 7503 5503 5503 5503 550 
Property Plant Equipment  21 11115 50711 9749 1138 32113 08356 185 
Stocks Inventory 61 20265 377       
Tangible Fixed Assets22 03738 30221 111       
Total Inventories  65 37795 775109 300116 344122 855137 267190 373250 000
Reserves/Capital
Called Up Share Capital808080       
Profit Loss Account Reserve38 17518 1073 727       
Shareholder Funds38 25518 1873 807       
Other
Accrued Liabilities Deferred Income  2 3242 3034 7035 3525 5495 1155 1313 197
Accumulated Depreciation Impairment Property Plant Equipment  36 66847 30851 75659 91864 89355 79651 76770 168
Amounts Owed To Group Undertakings  128 122135 637131 482110 285105 20545 28633 286141 286
Average Number Employees During Period  4338910109
Corporation Tax Payable   10711 8246 06418 54929 25325 25572 670
Creditors  4 2811 078217 483225 277236 268152 334185 574341 012
Creditors Due After One Year 7 4834 281       
Creditors Due Within One Year7 061111 513170 879       
Deferred Tax Asset Debtors  225       
Finance Lease Liabilities Present Value Total  4 2811 0781 078     
Future Minimum Lease Payments Under Non-cancellable Operating Leases        9 05112 445
Increase From Depreciation Charge For Year Property Plant Equipment   10 6404 4488 1624 9754 65210 877286
Merchandise  65 37795 775      
Net Current Assets Liabilities20 625-9 262-13 0236 10654 12531 45391 970181 168256 906436 537
Number Shares Allotted 8080       
Other Creditors    1004077277579232 849
Other Taxation Social Security Payable  1 11053711 75618 33515 32121 78928 32731 360
Par Value Share 11       
Prepayments Accrued Income  1 4561 6801 8374567 4058 4843 41810 009
Property Plant Equipment Gross Cost  57 77962 81563 73069 03173 21468 879107 9525 146
Provisions For Liabilities Balance Sheet Subtotal   3 1012 2759641 5812 67910 6758 083
Provisions For Liabilities Charges4 4073 370        
Share Capital Allotted Called Up Paid808080       
Tangible Fixed Assets Additions 30 451883       
Tangible Fixed Assets Cost Or Valuation26 44556 89657 779       
Tangible Fixed Assets Depreciation4 40818 59436 668       
Tangible Fixed Assets Depreciation Charged In Period 14 18618 074       
Total Additions Including From Business Combinations Property Plant Equipment   5 0369155 3014 18310 43253 9794 760
Total Assets Less Current Liabilities42 66229 0408 08821 61366 09940 566100 291194 251313 091479 081
Trade Creditors Trade Payables  16 12026 89536 54060 83490 91742 63457 74767 150
Trade Debtors Trade Receivables  21 09637 45947 89647 811105 26981 705117 807148 972
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 74914 906 
Disposals Property Plant Equipment       14 76714 906 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements