Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEEDY 1 LIMITED
Company Information for

SPEEDY 1 LIMITED

ETEL HOUSE, AVENUE ONE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2HU,
Company Registration Number
05452193
Private Limited Company
Active

Company Overview

About Speedy 1 Ltd
SPEEDY 1 LIMITED was founded on 2005-05-13 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Speedy 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPEEDY 1 LIMITED
 
Legal Registered Office
ETEL HOUSE
AVENUE ONE
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 2HU
Other companies in SG6
 
Previous Names
DMWSL 459 LIMITED15/06/2005
Filing Information
Company Number 05452193
Company ID Number 05452193
Date formed 2005-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 14:29:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEEDY 1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPEEDY 1 LIMITED
The following companies were found which have the same name as SPEEDY 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEEDY 1 HOUR PHOTO, INC. 11915 S.W. 121ST AVENUE MIAMI FL 33186 Inactive Company formed on the 1991-10-08
SPEEDY 1 TOWING SERVICE LLC New Jersey Unknown
SPEEDY 1 TRANSPORT LTD Flat 18 Harborough House Taywood Road Northolt UB5 6GW Active - Proposal to Strike off Company formed on the 2021-01-06
SPEEDY 101 AUTO REPAIR, INC. 111-03 91ST AVENUE Queens RICHMOND HILL NY 11418 Active Company formed on the 2016-04-06
SPEEDY 1040 LLC 7604 PERUGIA AVE ORLANDO FL 32819 Active Company formed on the 2020-07-17
SPEEDY 13 INC 1555 OCEAN COVE STREET SEBASTIAN FL 32958 Active Company formed on the 2013-12-04
SPEEDY 13, LLC 480 U.S. HIGHWAY ONE SEBASTIAN FL 32958 Inactive Company formed on the 2013-09-16

Company Officers of SPEEDY 1 LIMITED

Current Directors
Officer Role Date Appointed
IAN VINCENT ELLIS
Company Secretary 2011-07-26
YASUYUKI HARADA
Director 2018-04-01
MARK LYNOTT
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENJI MURAI
Director 2011-06-30 2018-04-01
MARK RICHARD SLADE
Director 2014-03-01 2018-02-01
STEPHEN CHARLES PARKER
Director 2011-06-30 2016-10-07
KAZUSHI OGURA
Director 2011-06-30 2014-03-01
MICHAEL JOSEPH ANTHONY HEALY
Company Secretary 2006-06-22 2011-07-01
IAN ELLIS FRASER
Director 2005-08-30 2011-07-01
MICHAEL JOSEPH ANTHONY HEALY
Director 2006-03-03 2011-07-01
ERIC ETIENNE DOMINIQUE BOUCHEZ
Director 2005-08-30 2011-06-30
ELEANOR ANTONIA CHARLOTTE CHAMBERS
Director 2009-01-16 2011-06-30
COLM PAUL O'SULLIVAN
Director 2009-10-27 2011-06-30
MICHEL PARIS
Director 2005-06-15 2011-06-30
DAVID EDWARD REID
Director 2006-03-03 2011-06-30
HAMISH ROBERT MUIR MACKENZIE
Director 2005-06-15 2009-11-25
DOMINIQUE MEGRET
Director 2006-05-23 2009-01-16
SCOTT MORRISON
Company Secretary 2005-08-30 2006-06-22
KENNETH ANDREW MCGILL
Director 2005-08-30 2006-03-30
ELEANOR ANTONIA CHARLOTTE CHAMBERS
Company Secretary 2005-06-15 2005-08-30
DM COMPANY SERVICES LIMITED
Nominated Secretary 2005-05-13 2005-06-15
25 NOMINEES LIMITED
Director 2005-05-13 2005-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASUYUKI HARADA KWIK-FIT EURO LIMITED Director 2018-04-01 CURRENT 1998-11-04 Active
YASUYUKI HARADA KWIK-FIT GROUP LIMITED Director 2018-04-01 CURRENT 2002-07-01 Active
YASUYUKI HARADA KWIK-FIT (NL) LIMITED Director 2018-04-01 CURRENT 2006-11-13 Active
YASUYUKI HARADA KWIK-FIT HOLDINGS LIMITED Director 2018-04-01 CURRENT 1940-07-12 Active
YASUYUKI HARADA EUROPEAN TYRE ENTERPRISE LIMITED Director 2018-04-01 CURRENT 2011-02-28 Active
YASUYUKI HARADA DETAILAGENT LIMITED Director 2018-04-01 CURRENT 1991-01-24 Active
YASUYUKI HARADA KWIK-FIT FINANCE LIMITED Director 2018-04-01 CURRENT 2002-07-01 Active
MARK LYNOTT EBLEY TYRE SERVICES LIMITED Director 2018-02-01 CURRENT 1991-01-24 Active - Proposal to Strike off
MARK LYNOTT KWIK-FIT EURO LIMITED Director 2018-02-01 CURRENT 1998-11-04 Active
MARK LYNOTT KWIK-FIT GROUP LIMITED Director 2018-02-01 CURRENT 2002-07-01 Active
MARK LYNOTT KWIK-FIT (NL) LIMITED Director 2018-02-01 CURRENT 2006-11-13 Active
MARK LYNOTT TPAS (UK) LIMITED Director 2018-02-01 CURRENT 1996-03-11 Active
MARK LYNOTT TYRE & EXHAUST WORLD LIMITED Director 2018-02-01 CURRENT 1996-03-21 Active - Proposal to Strike off
MARK LYNOTT KWIK FIT (NI) LIMITED Director 2018-02-01 CURRENT 1984-10-17 Active - Proposal to Strike off
MARK LYNOTT KWIK-FIT HOLDINGS LIMITED Director 2018-02-01 CURRENT 1940-07-12 Active
MARK LYNOTT NORTH EASTERN TYRE & EXHAUSTS LIMITED Director 2018-02-01 CURRENT 1987-08-11 Active
MARK LYNOTT EUROPEAN TYRE ENTERPRISE LIMITED Director 2018-02-01 CURRENT 2011-02-28 Active
MARK LYNOTT CENTRAL TYRE (COMMERCIAL) LIMITED Director 2018-02-01 CURRENT 2011-09-02 Active
MARK LYNOTT DETAILAGENT LIMITED Director 2018-02-01 CURRENT 1991-01-24 Active
MARK LYNOTT SUPERDRIVE MOTORING CENTRES LIMITED Director 2018-02-01 CURRENT 1947-04-29 Active - Proposal to Strike off
MARK LYNOTT STAPLETON'S (TYRE SERVICES) LIMITED Director 2018-02-01 CURRENT 1937-09-30 Active
MARK LYNOTT MELBOURNE HOLDINGS (NORTHERN) LIMITED Director 2018-02-01 CURRENT 1984-04-26 Active - Proposal to Strike off
MARK LYNOTT KWIK-FIT (GB) LIMITED Director 2018-02-01 CURRENT 1971-04-27 Active
MARK LYNOTT KWIK-FIT DEVELOPMENTS LIMITED Director 2018-02-01 CURRENT 1986-10-23 Active - Proposal to Strike off
MARK LYNOTT KWIK-FIT 2003 LIMITED Director 2018-02-01 CURRENT 1990-10-23 Active - Proposal to Strike off
MARK LYNOTT KWIK-FIT PROPERTIES LIMITED Director 2018-02-01 CURRENT 1991-02-01 Active
MARK LYNOTT KWIK-FIT FINANCE LIMITED Director 2018-02-01 CURRENT 2002-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-08FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-01-02TM02Termination of appointment of Ian Vincent Ellis on 2021-01-01
2021-01-02AP03Appointment of Mr Nizar Bahadurali Pabani as company secretary on 2021-01-01
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-24SH20Statement by Directors
2020-02-24SH19Statement of capital on 2020-02-24 GBP 1,001.00
2020-02-24CAP-SSSolvency Statement dated 24/02/20
2020-02-24RES13Resolutions passed:
  • Cancellation of the share premium account 24/02/2020
2020-02-11CH01Director's details changed for Mr Mark Lynott on 2020-02-11
2020-02-11PSC04Change of details for Mr Mark Lynott as a person with significant control on 2020-02-11
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE FUKUDA
2019-04-01AP01DIRECTOR APPOINTED MR TAKESHI FUKUDA
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SHINJIRO TANAKA
2019-04-01PSC07CESSATION OF SHINJIRO TANAKA AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHINJIRO TANAKA
2019-03-18AP01DIRECTOR APPOINTED MR SHINJIRO TANAKA
2019-03-18PSC07CESSATION OF YASUYUKI HARADA AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR YASUYUKI HARADA
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-06-04AP01DIRECTOR APPOINTED MR YASUYUKI HARADA
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASUYUKI HARADA
2018-06-04PSC07CESSATION OF KENJI MURAI AS A PERSON OF SIGNIFICANT CONTROL
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR KENJI MURAI
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 1001
2018-04-25SH0101/04/18 STATEMENT OF CAPITAL GBP 1001
2018-03-20SH20Statement by Directors
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-20SH19Statement of capital on 2018-03-20 GBP 1,000
2018-03-20CAP-SSSolvency Statement dated 19/03/18
2018-03-20RES13Resolutions passed:
  • Cancellation of share premium account 19/03/2018
  • Resolution of reduction in issued share capital
2018-03-20RES06REDUCE ISSUED CAPITAL 19/03/2018
2018-03-08CH01Director's details changed for Mr Mark Lynott on 2018-03-08
2018-03-08PSC04Change of details for Mr Mark Lynott as a person with significant control on 2018-03-08
2018-03-06AP01DIRECTOR APPOINTED MR MARK LYNOTT
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LYNOTT
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SLADE
2018-03-06PSC07CESSATION OF MARK RICHARD SLADE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-27PSC04Change of details for Mr Kenji Murai as a person with significant control on 2017-09-18
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-11PSC07CESSATION OF STEPHENS PARKER AS A PERSON OF SIGNIFICANT CONTROL
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES PARKER
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 28075236
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 28075236
2016-06-07AR0113/05/16 FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 28075236
2015-05-13AR0113/05/15 FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SLADE / 01/06/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 28075236
2014-05-29AR0113/05/14 FULL LIST
2014-03-03AP01DIRECTOR APPOINTED MR MARK SLADE
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KAZUSHI OGURA
2014-01-28SH0118/10/13 STATEMENT OF CAPITAL GBP 28075236.00
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AR0113/05/13 FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI MURAI / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PARKER / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUSHI OGURA / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUSHI OGURA / 13/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI MURAI / 13/05/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06RP04SECOND FILING WITH MUD 13/05/12 FOR FORM AR01
2012-12-06ANNOTATIONClarification
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM BRIDGEWATER PLACE WATER LANE LEEDS YORKSHIRE LS11 5DY UNITED KINGDOM
2012-06-08AR0113/05/12 FULL LIST
2011-12-12AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-10SH20STATEMENT BY DIRECTORS
2011-08-10SH1910/08/11 STATEMENT OF CAPITAL GBP 28075036
2011-08-10CAP-SSSOLVENCY STATEMENT DATED 10/08/11
2011-08-10RES13REDUCTION OF SHARE PREMIUM ACCOUNT 10/08/2011
2011-08-10RES06REDUCE ISSUED CAPITAL 10/08/2011
2011-08-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-05RES01ADOPT ARTICLES 04/08/2011
2011-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HEALY
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL PARIS
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REID
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOUCHEZ
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CHAMBERS
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'SULLIVAN
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2011-08-05AP03SECRETARY APPOINTED IAN VINCENT ELLIS
2011-08-05SH0104/08/11 STATEMENT OF CAPITAL GBP 63075036.00
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14AP01DIRECTOR APPOINTED MR KAZUSHI OGURA
2011-07-14AP01DIRECTOR APPOINTED MR KENJI MURAI
2011-07-14AP01DIRECTOR APPOINTED STEPHEN CHARLES PARKER
2011-05-16AR0113/05/11 FULL LIST
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0113/05/10 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM PAUL O'SULLIVAN / 27/10/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MACKENZIE
2009-11-27AP01DIRECTOR APPOINTED COLM PAUL O'SULLIVAN
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL PARIS / 20/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ANTONIA CHARLOTTE CHAMBERS / 20/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH ROBERT MUIR MACKENZIE / 20/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ETIENNE DOMINIQUE BOUCHEZ / 20/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 16/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIS FRASER / 16/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 16/10/2009
2009-07-15403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-05-28363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER / 18/05/2009
2009-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14RES13INVESTMENT AGREEMENT CONFLICT DIRS SITUATIONAL CONFLICTS DIR CONFIRMED NO INTEREST WITH THE BUSINESS DISCUSSED 26/02/2009
2009-03-03288aDIRECTOR APPOINTED ELEANOR ANTONIA CHARLOTTE CHAMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPEEDY 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPEEDY 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-10-21 Outstanding LLOYDS TSB BANK PLC
DEED OF CONFIRMATION 2007-05-25 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT FOR AND ON BEHALF OF THE SECURED PARTIES
DEBENTURE 2005-08-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SPEEDY 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEEDY 1 LIMITED
Trademarks
We have not found any records of SPEEDY 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEEDY 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SPEEDY 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for SPEEDY 1 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
TYRE AND EXHAUST CENTRE AND PREMISES 147 GELDERD ROAD WORTLEY LEEDS LS12 6HD 102,00001/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEEDY 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEEDY 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.