SPEEDY HIRE CENTRES (MIDLANDS) LIMITED

Chase House 16 The Parks Chase House 16 The Parks, Merseyside, WA12 0JQ
StatusACTIVE
Company No.01048492
CategoryPrivate Limited Company
Incorporated05 Apr 1972
Age52 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

SPEEDY HIRE CENTRES (MIDLANDS) LIMITED is an active private limited company with number 01048492. It was incorporated 52 years, 1 month, 11 days ago, on 05 April 1972. The company address is Chase House 16 The Parks Chase House 16 The Parks, Merseyside, WA12 0JQ.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Rayner

Appointment date: 2022-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-09

Officer name: James Richard Bunn

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel John Evans

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Russell Down

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 010484920006

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Evans

Termination date: 2020-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: James Richard Bunn

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Daniel John Evans

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Thomas Christopher Morgan

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Down

Change date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Down

Change date: 2015-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: 010484920006

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil John Hunt

Appointment date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Edward Blair

Termination date: 2017-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christopher Morgan

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Tracey Maria Atkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Mark Rogerson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Russell Down

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Antony Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Mr Antony Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-15

Officer name: Tracey Maria Atkin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-15

Officer name: Lynette Gillian Krige

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Corcoran

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rogerson

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mcgrath

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Edward Blair

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzana Koncarevic

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynette Gillian Krige

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Read

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Veritiero

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 13 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justin Richard Read

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claudio Veritiero

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Andrew Mcgrath

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven James Corcoran

Change date: 2010-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-05

Officer name: Suzana Koncarevic

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Move registers to sail company

Date: 17 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon richards

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed suzana koncarevic

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary patrick rawnsley

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patrick rawnsley / 15/10/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed claudio veritiero

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael andrew mcgrath

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil o'brien

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed justin richard read

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speedy hire centres LIMITED\certificate issued on 01/08/07

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speedy hire centres (midlands) l td.\certificate issued on 28/06/07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AMICUS WEALTH LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:08861673
Status:ACTIVE
Category:Private Limited Company

ARONEX COMMERCE LTD

OFFICE 4.01, 1,LONDON,EC4A 1BR

Number:09042897
Status:ACTIVE
Category:Private Limited Company

CHRIS BAILEY HEATING & PLUMBING LLP

THE HAY BARN TRUNGLE,PENZANCE,TR19 6UG

Number:OC395300
Status:ACTIVE
Category:Limited Liability Partnership

CLOCKHOUSE EVENTS LTD

78 BEVERLEY ROAD,DAGENHAM,RM9 5HP

Number:10932244
Status:ACTIVE
Category:Private Limited Company
Number:00001471
Status:ACTIVE
Category:Private Limited Company

PC TECHNOLOGY SERVICES LIMITED

166A DUNDEE ROAD,FORFAR,DD8 1JE

Number:SC357457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source