Company NameSpeedrite Transport Services Limited
DirectorAnthony George Ashall
Company StatusActive
Company Number01725960
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony George Ashall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(8 years after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Charles Macloughlan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1993)
RoleTransport Director
Correspondence Address9 Seymour Road
Luton
Bedfordshire
LU1 3NL
Director NameMr Rodney John Ashall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years after company formation)
Appointment Duration26 years, 3 months (resigned 01 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 East Park
Sawbridgeworth
Herts
CM21 9EX
Secretary NameMr Rodney John Ashall
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years after company formation)
Appointment Duration26 years, 3 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East Park
Sawbridgeworth
Herts
CM21 9EX

Contact

Websitewww.speedrite.co.uk
Email address[email protected]
Telephone01992 451888
Telephone regionLea Valley

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£71,102
Cash£98
Current Liabilities£310

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

21 April 1987Delivered on: 29 April 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 June 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
11 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
7 December 2022Registered office address changed from Gladwyns Farm Hamlet Hill Roydon Essex CM19 5JY to 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 7 December 2022 (1 page)
7 December 2022Change of details for Mr Anthony George Ashall as a person with significant control on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Anthony George Ashall on 7 December 2022 (2 pages)
23 November 2022Director's details changed for Anthony George Ashall on 23 November 2022 (2 pages)
22 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
19 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
8 March 2022Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
22 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
11 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
12 March 2020Micro company accounts made up to 30 September 2019 (8 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
17 April 2019Micro company accounts made up to 30 September 2018 (8 pages)
8 January 2019Change of details for Mr Anthony George Ashall as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Anthony George Ashall on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Anthony George Ashall on 7 January 2019 (2 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 September 2017Termination of appointment of Rodney John Ashall as a secretary on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Rodney John Ashall as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Rodney John Ashall as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Rodney John Ashall as a secretary on 1 September 2017 (1 page)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Director's details changed for Mr Rodney John Ashall on 26 June 2012 (2 pages)
15 May 2013Director's details changed for Mr Rodney John Ashall on 26 June 2012 (2 pages)
15 May 2013Secretary's details changed for Mr Rodney John Ashall on 26 June 2012 (2 pages)
15 May 2013Secretary's details changed for Mr Rodney John Ashall on 26 June 2012 (2 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 May 2008Director's change of particulars / anthony ashall / 09/09/2007 (1 page)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 May 2008Director's change of particulars / anthony ashall / 09/09/2007 (1 page)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 June 2007Registered office changed on 11/06/07 from: leeside works leeside road london N17 0SG (1 page)
11 June 2007Registered office changed on 11/06/07 from: leeside works leeside road london N17 0SG (1 page)
7 June 2007Return made up to 14/05/07; full list of members (7 pages)
7 June 2007Return made up to 14/05/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 June 2006Return made up to 14/05/06; full list of members (7 pages)
1 June 2006Return made up to 14/05/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
23 May 2005Return made up to 14/05/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 May 2004Return made up to 14/05/04; full list of members (7 pages)
28 May 2004Return made up to 14/05/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
9 April 2003Full accounts made up to 30 September 2002 (8 pages)
9 April 2003Full accounts made up to 30 September 2002 (8 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
9 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
5 April 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
17 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 November 1999Registered office changed on 25/11/99 from: 47,northfield road ponders end enfield middx. EN3 4BP (1 page)
25 November 1999Registered office changed on 25/11/99 from: 47,northfield road ponders end enfield middx. EN3 4BP (1 page)
14 May 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 May 1998Return made up to 14/05/98; full list of members (6 pages)
11 May 1998Return made up to 14/05/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 May 1997Return made up to 14/05/97; no change of members (6 pages)
20 May 1997Return made up to 14/05/97; no change of members (6 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 May 1996Return made up to 23/05/96; full list of members (6 pages)
26 May 1996Return made up to 23/05/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 May 1995Return made up to 23/05/95; change of members (6 pages)
17 May 1995Return made up to 23/05/95; change of members (6 pages)
16 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
16 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)