Background WavePink WaveYellow Wave

SPEEDY SPACE LTD. (01157713)

SPEEDY SPACE LTD. (01157713) is an active UK company. incorporated on 21 January 1974. with registered office in Merseyside. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SPEEDY SPACE LTD. has been registered for 52 years.

Company Number
01157713
Status
active
Type
ltd
Incorporated
21 January 1974
Age
52 years
Address
Chase House 16 The Parks, Merseyside, WA12 0JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDY SPACE LTD.

SPEEDY SPACE LTD. is an active company incorporated on 21 January 1974 with the registered office located in Merseyside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SPEEDY SPACE LTD. was registered 52 years ago.(SIC: 77390)

Status

active

Active since 52 years ago

Company No

01157713

LTD Company

Age

52 Years

Incorporated 21 January 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BESKAB LIMITED
From: 6 December 1989To: 13 December 1995
ALLEN-MORGAN PLANT LIMITED
From: 21 January 1974To: 6 December 1989
Contact
Address

Chase House 16 The Parks Newton Le Willows Merseyside, WA12 0JQ,

Timeline

36 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Jan 74
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Oct 11
Loan Secured
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Loan Cleared
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Resolution
4 October 2012
RESOLUTIONSResolutions
Legacy
28 September 2012
MG01MG01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Legacy
27 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Resolution
13 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2010
CC04CC04
Resolution
19 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Resolution
14 April 2009
RESOLUTIONSResolutions
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288cChange of Particulars
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
24 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Legacy
19 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288cChange of Particulars
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
403aParticulars of Charge Subject to s859A
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
11 May 2003
287Change of Registered Office
Legacy
8 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
287Change of Registered Office
Legacy
11 April 2001
287Change of Registered Office
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
123Notice of Increase in Nominal Capital
Resolution
3 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Certificate Change Of Name Company
12 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
25 October 1994
288288
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Legacy
15 February 1992
403aParticulars of Charge Subject to s859A
Legacy
15 February 1992
403aParticulars of Charge Subject to s859A
Legacy
15 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
14 February 1991
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
14 May 1990
123Notice of Increase in Nominal Capital
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
9 May 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Resolution
6 June 1989
RESOLUTIONSResolutions
Miscellaneous
6 June 1989
MISCMISC
Legacy
30 March 1989
288288
Accounts With Accounts Type Small
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
288288
Legacy
11 October 1988
363363
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Accounts With Made Up Date
12 November 1984
AAAnnual Accounts
Accounts With Made Up Date
3 March 1984
AAAnnual Accounts
Miscellaneous
21 January 1974
MISCMISC
Incorporation Company
21 January 1974
NEWINCIncorporation