SPEEDY PUMPS LIMITED
NEWTON LE WILLOWS TOILET HIRE UK LIMTED PINCO 1890 LIMITED

Hellopages » Merseyside » St. Helens » WA12 0JQ

Company number 04663170
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address CHASE HOUSE, 16 THE PARKS, NEWTON LE WILLOWS, MERSEYSIDE, WA12 0JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of James Edward Blair as a secretary on 30 March 2017; Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SPEEDY PUMPS LIMITED are www.speedypumps.co.uk, and www.speedy-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Gathurst Rail Station is 5.9 miles; to Birchwood Rail Station is 6.6 miles; to Eccleston Park Rail Station is 6.7 miles; to Runcorn Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speedy Pumps Limited is a Private Limited Company. The company registration number is 04663170. Speedy Pumps Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Speedy Pumps Limited is Chase House 16 The Parks Newton Le Willows Merseyside Wa12 0jq. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. DOWN, Russell is a Director of the company. MORGAN, Thomas Christopher is a Director of the company. Secretary BLAIR, James Edward has been resigned. Secretary KONCAREVIC, Suzana has been resigned. Secretary MCGRATH, Michael Andrew has been resigned. Secretary O'BRIEN, Neil Christopher has been resigned. Secretary RAWNSLEY, Patrick James has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ATKIN, Tracey Maria has been resigned. Director BENNETT, Antony has been resigned. Director BRIGHOUSE, David John has been resigned. Director BROWN, John Ernest has been resigned. Director CARTER, Andrew David has been resigned. Director COOPER, Gary has been resigned. Director CORCORAN, Steven James has been resigned. Director KRIGE, Lynette Gillian has been resigned. Director MCGRATH, Michael Andrew has been resigned. Director O'BRIEN, Neil Christopher has been resigned. Director READ, Justin Richard has been resigned. Director ROGERSON, Mark has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director VERITIERO, Claudio has been resigned. Director WHITWORTH, Mark has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 13 June 2006

Director
DOWN, Russell
Appointed Date: 19 June 2015
60 years old

Director
MORGAN, Thomas Christopher
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
BLAIR, James Edward
Resigned: 30 March 2017
Appointed Date: 01 April 2012

Secretary
KONCAREVIC, Suzana
Resigned: 31 March 2012
Appointed Date: 22 July 2009

Secretary
MCGRATH, Michael Andrew
Resigned: 02 January 2007
Appointed Date: 01 April 2006

Secretary
O'BRIEN, Neil Christopher
Resigned: 31 March 2006
Appointed Date: 14 February 2003

Secretary
RAWNSLEY, Patrick James
Resigned: 22 July 2009
Appointed Date: 02 January 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 February 2003
Appointed Date: 11 February 2003

Director
ATKIN, Tracey Maria
Resigned: 31 January 2016
Appointed Date: 15 October 2014
55 years old

Director
BENNETT, Antony
Resigned: 19 June 2015
Appointed Date: 15 October 2014
58 years old

Director
BRIGHOUSE, David John
Resigned: 10 September 2009
Appointed Date: 01 December 2005
57 years old

Director
BROWN, John Ernest
Resigned: 20 July 2005
Appointed Date: 14 February 2003
81 years old

Director
CARTER, Andrew David
Resigned: 10 September 2009
Appointed Date: 01 October 2006
59 years old

Director
COOPER, Gary
Resigned: 10 September 2009
Appointed Date: 01 November 2005
62 years old

Director
CORCORAN, Steven James
Resigned: 14 April 2014
Appointed Date: 01 April 2005
65 years old

Director
KRIGE, Lynette Gillian
Resigned: 15 October 2014
Appointed Date: 29 September 2011
59 years old

Director
MCGRATH, Michael Andrew
Resigned: 05 December 2013
Appointed Date: 01 April 2006
58 years old

Director
O'BRIEN, Neil Christopher
Resigned: 31 May 2008
Appointed Date: 14 February 2003
62 years old

Director
READ, Justin Richard
Resigned: 27 August 2011
Appointed Date: 01 April 2008
64 years old

Director
ROGERSON, Mark
Resigned: 30 June 2015
Appointed Date: 02 December 2013
61 years old

Director
SIMPSON, Andrew Christopher
Resigned: 31 March 2006
Appointed Date: 06 September 2005
57 years old

Director
VERITIERO, Claudio
Resigned: 31 October 2010
Appointed Date: 01 April 2007
52 years old

Director
WHITWORTH, Mark
Resigned: 31 March 2007
Appointed Date: 06 September 2005
59 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 14 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Speedy Hire Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEEDY PUMPS LIMITED Events

06 Apr 2017
Termination of appointment of James Edward Blair as a secretary on 30 March 2017
08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
19 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

...
... and 88 more events
03 Mar 2003
Accounting reference date extended from 29/02/04 to 31/03/04
21 Feb 2003
Secretary resigned
21 Feb 2003
Director resigned
21 Feb 2003
Registered office changed on 21/02/03 from: 1 park row leeds LS1 5AB
11 Feb 2003
Incorporation

SPEEDY PUMPS LIMITED Charges

17 September 2014
Charge code 0466 3170 0007
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 September 2014
Charge code 0466 3170 0006
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 November 2013
Charge code 0466 3170 0005
Delivered: 21 November 2013
Status: Satisfied on 21 July 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 September 2012
Debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Group debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Composite mortgage debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
13 June 2007
Security agreement
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…