Speedy Space Ltd. MERSEYSIDE


Speedy Space started in year 1974 as Private Limited Company with registration number 01157713. The Speedy Space company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Merseyside at Chase House 16 The Parks. Postal code: WA12 0JQ. Since 1995/12/13 Speedy Space Ltd. is no longer carrying the name Beskab.

Currently there are 2 directors in the the firm, namely Paul R. and Daniel E.. In addition one secretary - Neil H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Speedy Space Ltd. Address / Contact

Office Address Chase House 16 The Parks
Office Address2 Newton Le Willows
Town Merseyside
Post code WA12 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01157713
Date of Incorporation Mon, 21st Jan 1974
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Paul R.

Position: Director

Appointed: 09 December 2022

Daniel E.

Position: Director

Appointed: 01 October 2022

Neil H.

Position: Secretary

Appointed: 26 September 2017

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 13 June 2006

James B.

Position: Director

Appointed: 18 September 2020

Resigned: 09 December 2022

Daniel E.

Position: Director

Appointed: 31 July 2020

Resigned: 18 September 2020

Thomas M.

Position: Director

Appointed: 01 April 2016

Resigned: 31 July 2020

Russell D.

Position: Director

Appointed: 19 June 2015

Resigned: 30 September 2022

Antony B.

Position: Director

Appointed: 15 October 2014

Resigned: 19 June 2015

Tracey A.

Position: Director

Appointed: 15 October 2014

Resigned: 31 January 2016

Mark R.

Position: Director

Appointed: 02 December 2013

Resigned: 30 June 2015

James B.

Position: Secretary

Appointed: 01 April 2012

Resigned: 30 March 2017

Lynette K.

Position: Director

Appointed: 29 September 2011

Resigned: 15 October 2014

Suzana K.

Position: Secretary

Appointed: 22 July 2009

Resigned: 31 March 2012

Justin R.

Position: Director

Appointed: 01 April 2008

Resigned: 27 August 2011

Claudio V.

Position: Director

Appointed: 01 April 2007

Resigned: 31 October 2010

Patrick R.

Position: Secretary

Appointed: 02 January 2007

Resigned: 22 July 2009

Gary P.

Position: Director

Appointed: 01 June 2006

Resigned: 31 January 2009

Richard G.

Position: Director

Appointed: 01 June 2006

Resigned: 27 June 2008

Michael M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 02 January 2007

Michael M.

Position: Director

Appointed: 01 April 2006

Resigned: 05 December 2013

Richard H.

Position: Director

Appointed: 01 April 2006

Resigned: 25 August 2009

John G.

Position: Director

Appointed: 07 February 2006

Resigned: 24 August 2006

Chris G.

Position: Director

Appointed: 07 February 2006

Resigned: 16 May 2007

Mark W.

Position: Director

Appointed: 06 September 2005

Resigned: 31 March 2007

Howard W.

Position: Director

Appointed: 01 June 2004

Resigned: 30 October 2008

Denis M.

Position: Director

Appointed: 01 April 2004

Resigned: 31 May 2006

Andrew S.

Position: Director

Appointed: 01 April 2004

Resigned: 31 March 2006

Neil O.

Position: Secretary

Appointed: 24 September 2003

Resigned: 31 March 2006

Geoffery W.

Position: Director

Appointed: 02 May 2003

Resigned: 31 December 2007

Steven C.

Position: Director

Appointed: 01 April 2001

Resigned: 14 April 2014

Neil O.

Position: Director

Appointed: 02 March 2001

Resigned: 31 May 2008

Paul W.

Position: Director

Appointed: 01 August 2000

Resigned: 31 January 2006

Paul W.

Position: Secretary

Appointed: 01 June 1999

Resigned: 24 September 2003

Robin H.

Position: Director

Appointed: 30 March 1998

Resigned: 01 April 2004

Ian P.

Position: Director

Appointed: 06 November 1996

Resigned: 07 November 2000

John B.

Position: Director

Appointed: 01 January 1996

Resigned: 20 July 2005

Kenneth F.

Position: Director

Appointed: 30 September 1994

Resigned: 01 January 1996

Kenneth W.

Position: Director

Appointed: 16 October 1991

Resigned: 01 May 1992

Michael M.

Position: Director

Appointed: 16 October 1991

Resigned: 31 July 2001

Peter H.

Position: Director

Appointed: 16 October 1991

Resigned: 01 June 1999

Donald G.

Position: Director

Appointed: 16 October 1991

Resigned: 30 September 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Speedy Hire Plc from Newton-Le-Willows, United Kingdom. The abovementioned PSC is categorised as "a public 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.

Speedy Hire Plc

Chase House 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00927680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Beskab December 13, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements