Background WavePink WaveYellow Wave

SPEEDY FUELS LIMITED (07771240)

SPEEDY FUELS LIMITED (07771240) is an active UK company. incorporated on 13 September 2011. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). SPEEDY FUELS LIMITED has been registered for 14 years. Current directors include ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Andrew David and 3 others.

Company Number
07771240
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
The Oil Centre Bury New Road, Bury, BL9 7HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
ANDREWS, Mark Christopher, GREENHALGH, Adrian John, GREENSMITH, Andrew David, GREENSMITH, Matthew Craig, RAYNER, Abigail Alicia, TAYLOR, Jonathan
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDY FUELS LIMITED

SPEEDY FUELS LIMITED is an active company incorporated on 13 September 2011 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). SPEEDY FUELS LIMITED was registered 14 years ago.(SIC: 46120)

Status

active

Active since 14 years ago

Company No

07771240

LTD Company

Age

14 Years

Incorporated 13 September 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

The Oil Centre Bury New Road Heap Bridge Bury, BL9 7HY,

Previous Addresses

C/O Grant Thornton Uk Llp 4Th Floor Royal Liver Building Pier Head Liverpool L3 1PS United Kingdom
From: 8 March 2012To: 17 September 2013
the Oil Centre Prettywood Bury Lancashire BL9 7HY United Kingdom
From: 13 September 2011To: 8 March 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Company Founded
Sept 11
Director Joined
Sept 11
Director Left
May 15
Director Joined
May 15
Owner Exit
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Funding Round
May 21
Owner Exit
Jul 22
Loan Secured
Nov 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ANDREWS, Mark Christopher

Active
Bury New Road, BuryBL9 7HY
Born December 1976
Director
Appointed 01 Mar 2021

GREENHALGH, Adrian John

Active
Bury New Road, BuryBL9 7HY
Born July 1968
Director
Appointed 01 Mar 2021

GREENSMITH, Andrew David

Active
Bury New Road, BuryBL9 7HY
Born September 1970
Director
Appointed 01 Mar 2021

GREENSMITH, Matthew Craig

Active
Bury New Road, BuryBL9 7HY
Born November 1973
Director
Appointed 01 Mar 2021

RAYNER, Abigail Alicia

Active
Bury New Road, BuryBL9 7HY
Born November 1986
Director
Appointed 01 Mar 2021

TAYLOR, Jonathan

Active
Bury New Road, BuryBL9 7HY
Born September 1970
Director
Appointed 13 May 2015

BAKER, John Andrew

Resigned
Bury New Road, BuryBL9 7HY
Born March 1975
Director
Appointed 13 Sept 2011
Resigned 13 May 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 13 Sept 2011
Resigned 13 Sept 2011

Persons with significant control

3

1 Active
2 Ceased
Bury New Road, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Heap Bridge,, BuryBL9 7HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 27 Jul 2022

Mr Matthew Craig Greensmith

Ceased
Bury New Road, BuryBL9 7HY
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Memorandum Articles
27 May 2021
MAMA
Resolution
27 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Incorporation Company
13 September 2011
NEWINCIncorporation