HI-SPEED SERVICES LIMITED
ALDERSHOT

Hellopages » Surrey » Guildford » GU12 5QF

Company number 03695819
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address BRINELL BUILDING LYSONS AVENUE, ASH VALE, ALDERSHOT, ENGLAND, GU12 5QF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 52290 - Other transportation support activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr James Burmingham as a secretary on 17 January 2017; Termination of appointment of Carl Anthony Arkley as a secretary on 16 January 2017; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of HI-SPEED SERVICES LIMITED are www.hispeedservices.co.uk, and www.hi-speed-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and nine months. The distance to to Ash Rail Station is 1.7 miles; to Blackwater Rail Station is 4.6 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Speed Services Limited is a Private Limited Company. The company registration number is 03695819. Hi Speed Services Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Hi Speed Services Limited is Brinell Building Lysons Avenue Ash Vale Aldershot England Gu12 5qf. The company`s financial liabilities are £48.25k. It is £-120.16k against last year. The cash in hand is £138.86k. It is £129.77k against last year. And the total assets are £1275.94k, which is £210.7k against last year. BURMINGHAM, James is a Secretary of the company. BOAZMAN, James William is a Director of the company. DAWKINS, Ian Howard is a Director of the company. DAWKINS, Karen Jane is a Director of the company. Secretary ARKLEY, Carl Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARKLEY, Carl Anthony has been resigned. Director CRABBE, Stephen Anthony has been resigned. Director LITTLE, Barry Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Freight transport by road".


hi-speed services Key Finiance

LIABILITIES £48.25k
-72%
CASH £138.86k
+1428%
TOTAL ASSETS £1275.94k
+19%
All Financial Figures

Current Directors

Secretary
BURMINGHAM, James
Appointed Date: 17 January 2017

Director
BOAZMAN, James William
Appointed Date: 01 June 1999
54 years old

Director
DAWKINS, Ian Howard
Appointed Date: 15 January 1999
64 years old

Director
DAWKINS, Karen Jane
Appointed Date: 01 April 2001
65 years old

Resigned Directors

Secretary
ARKLEY, Carl Anthony
Resigned: 16 January 2017
Appointed Date: 15 January 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

Director
ARKLEY, Carl Anthony
Resigned: 31 December 2015
Appointed Date: 19 October 2000
66 years old

Director
CRABBE, Stephen Anthony
Resigned: 26 March 2004
Appointed Date: 01 June 1999
63 years old

Director
LITTLE, Barry Richard
Resigned: 01 November 2015
Appointed Date: 01 September 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

Persons With Significant Control

Mr Ian Howard Dawkins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Jane Dawkins
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HI-SPEED SERVICES LIMITED Events

28 Feb 2017
Appointment of Mr James Burmingham as a secretary on 17 January 2017
28 Feb 2017
Termination of appointment of Carl Anthony Arkley as a secretary on 16 January 2017
20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
16 Jun 2016
Registered office address changed from Courier House Aldershot Road Ash Aldershot Hants GU12 6PD to Brinell Building Lysons Avenue Ash Vale Aldershot GU12 5QF on 16 June 2016
...
... and 63 more events
21 Jan 1999
Director resigned
21 Jan 1999
New secretary appointed
21 Jan 1999
New director appointed
21 Jan 1999
Registered office changed on 21/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Jan 1999
Incorporation

HI-SPEED SERVICES LIMITED Charges

4 April 2012
Debenture
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2010
Rent deposit deed
Delivered: 15 April 2010
Status: Satisfied on 28 January 2012
Persons entitled: St Modwen Ventures Limited
Description: £5,171.17 and all monies from time to time standing to the…
7 October 2009
Legal assignment of contract monies
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 June 1999
Debenture
Delivered: 10 June 1999
Status: Satisfied on 20 February 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…