Background WavePink WaveYellow Wave

SPEEDY HIRE (IRELAND) LIMITED (NI048108)

SPEEDY HIRE (IRELAND) LIMITED (NI048108) is an active UK company. incorporated on 3 October 2003. with registered office in Belfast. 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 HIRE (IRELAND) LIMITED has been registered for 22 years. Current directors include EVANS, Daniel John, RAYNER, Paul Adrian.

Company Number
NI048108
Status
active
Type
ltd
Incorporated
3 October 2003
Age
22 years
Address
Unit 2 Duncrue Pass, Belfast, BT3 9DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
EVANS, Daniel John, RAYNER, Paul Adrian
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEEDY HIRE (IRELAND) LIMITED

SPEEDY HIRE (IRELAND) LIMITED is an active company incorporated on 3 October 2003 with the registered office located in Belfast. 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 HIRE (IRELAND) LIMITED was registered 22 years ago.(SIC: 77390)

Status

active

Active since 22 years ago

Company No

NI048108

LTD Company

Age

22 Years

Incorporated 3 October 2003

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 9 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

SPEEDY HIRE (NORTHERN IRELAND) LIMITED
From: 3 October 2003To: 3 July 2008
Contact
Address

Unit 2 Duncrue Pass Duncrue Road Belfast, BT3 9DL,

Previous Addresses

40 Molesworth Street Cookstown County Tyrone BT80 8PH
From: 5 February 2010To: 23 October 2015
First Floor Rooms 8-10 Scottish Mutual Building 16 Donegal Square South Belfast BT1 5JG
From: 3 October 2003To: 5 February 2010
Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Nov 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
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
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 Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HUNT, Neil John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 26 Sept 2017

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 08 Sept 2008

EVANS, Daniel John

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1985
Director
Appointed 31 Jul 2020

RAYNER, Paul Adrian

Active
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1961
Director
Appointed 09 Dec 2022

BLAIR, James Edward

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 01 Apr 2012
Resigned 30 Mar 2017

KONCAREVIC, Suzana

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Secretary
Appointed 22 Jul 2009
Resigned 31 Mar 2012

MCGRATH, Michael Andrew

Resigned
Abbey Barn, ChelfordSK11 9AH
Secretary
Appointed 22 May 2006
Resigned 14 Jan 2008

O'BRIEN, Neil Christopher

Resigned
7 (A) The Crescent, CheshireCW8 1QS
Secretary
Appointed 03 Oct 2003
Resigned 31 Jan 2006

RAWNSLEY, Patrick James

Resigned
Stonecroft, IlkleyLS29 6AG
Secretary
Appointed 14 Jan 2008
Resigned 22 Jul 2009

ATKIN, Tracey Maria

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1969
Director
Appointed 15 Oct 2014
Resigned 29 Jan 2016

BENNETT, Antony

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1967
Director
Appointed 15 Oct 2014
Resigned 19 Jun 2015

BOWIE, William James

Resigned
Fullarton Drive, GlasgowG32 8FE
Born May 1966
Director
Appointed 29 Jan 2016
Resigned 09 Feb 2017

BROWN, John Ernest

Resigned
10 Stonegate Fold, Heath, ChorleyPR6 9DX
Born June 1944
Director
Appointed 03 Oct 2003
Resigned 20 Jul 2005

BUNN, James Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 09 Dec 2022

CORCORAN, Steven James

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born July 1960
Director
Appointed 01 Apr 2005
Resigned 14 Apr 2014

CUMMINGS, John

Resigned
17 Glenpeffer Avenue, East LothianEH32 0UL
Born March 1954
Director
Appointed 01 Apr 2005
Resigned 10 Sept 2009

DOWN, Russell

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1965
Director
Appointed 19 Jun 2015
Resigned 30 Sept 2022

HALL ROBERTS, Richard

Resigned
32 Cloverfields, Bury St EdmundsIP31 1PJ
Born June 1957
Director
Appointed 01 Dec 2005
Resigned 10 Sept 2009

HELLINGS, John

Resigned
26 Donard AvenueBT23 4NF
Born June 1932
Director
Appointed 03 Oct 2003
Resigned 03 Oct 2003

KNOTT, Martin

Resigned
137 Mellor Road, LancashireOL6 6RW
Born August 1959
Director
Appointed 06 Sept 2005
Resigned 01 Nov 2008

KRIGE, Lynette Gillian

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1966
Director
Appointed 29 Sept 2011
Resigned 15 Oct 2014

MCGRATH, Michael Andrew

Resigned
16 The Parks, Newton Le WillowsWA12 0JQ
Born January 1967
Director
Appointed 01 Apr 2004
Resigned 05 Dec 2013

MORGAN, Thomas Christopher

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born October 1966
Director
Appointed 09 Feb 2017
Resigned 31 Jul 2020

O'BRIEN, Neil Christopher

Resigned
7 (A) The Crescent, CheshireCW8 1QS
Born January 1963
Director
Appointed 03 Oct 2003
Resigned 31 May 2008

READ, Justin Richard

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born May 1961
Director
Appointed 08 Sept 2008
Resigned 27 Aug 2011

ROGERSON, Mark

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born February 1964
Director
Appointed 02 Dec 2013
Resigned 30 Jun 2015

SIMPSON, Andrew Christopher

Resigned
51 Broomfield Road, StockportSK4 4LZ
Born May 1968
Director
Appointed 01 Dec 2005
Resigned 31 Jan 2006

SUMMERS, Kenneth Malcolm

Resigned
95 Hillview Drive, GlasgowG76 7JH
Born July 1964
Director
Appointed 01 Apr 2005
Resigned 25 Aug 2009

VERITIERO, Claudio

Resigned
16 The Parks, Newton-Le-WillowsWA12 0JQ
Born September 1973
Director
Appointed 08 Sept 2008
Resigned 31 Oct 2010

Persons with significant control

1

16 The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 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
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 Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
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 Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 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 Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
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
8 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 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
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Auditors Resignation Company
18 September 2013
AUDAUD
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Resolution
8 October 2012
RESOLUTIONSResolutions
Legacy
28 September 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Legacy
5 September 2011
MG01MG01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Resolution
26 August 2011
RESOLUTIONSResolutions
Legacy
1 August 2011
MG01MG01
Legacy
1 August 2011
MG01MG01
Legacy
1 August 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Resolution
25 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Resolution
16 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 September 2010
CC04CC04
Resolution
21 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 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
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
26 September 2009
371SR(NI)371SR(NI)
Legacy
16 September 2009
296(NI)296(NI)
Legacy
15 September 2009
296(NI)296(NI)
Legacy
15 September 2009
296(NI)296(NI)
Legacy
12 August 2009
296(NI)296(NI)
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
UDM+A(NI)UDM+A(NI)
Legacy
26 November 2008
295(NI)295(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
26 November 2008
296(NI)296(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 September 2008
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
30 September 2008
402R(NI)402R(NI)
Legacy
3 July 2008
CNR-D(NI)CNR-D(NI)
Legacy
3 July 2008
CERTC(NI)CERTC(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
14 February 2008
296(NI)296(NI)
Legacy
14 February 2008
296(NI)296(NI)
Legacy
5 February 2008
371SR(NI)371SR(NI)
Legacy
5 February 2008
371S(NI)371S(NI)
Legacy
18 May 2007
AC(NI)AC(NI)
Legacy
8 February 2007
295(NI)295(NI)
Legacy
24 November 2006
295(NI)295(NI)
Legacy
22 May 2006
296(NI)296(NI)
Legacy
22 May 2006
296(NI)296(NI)
Legacy
22 May 2006
296(NI)296(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
27 January 2006
296(NI)296(NI)
Legacy
6 November 2005
371S(NI)371S(NI)
Legacy
28 October 2005
296(NI)296(NI)
Legacy
25 October 2005
AC(NI)AC(NI)
Legacy
11 August 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
4 May 2005
296(NI)296(NI)
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
17 January 2005
233(NI)233(NI)
Legacy
15 November 2004
371S(NI)371S(NI)
Legacy
6 January 2004
296(NI)296(NI)
Legacy
5 November 2003
296(NI)296(NI)
Legacy
31 October 2003
296(NI)296(NI)
Legacy
3 October 2003
MEM(NI)MEM(NI)
Legacy
3 October 2003
ARTS(NI)ARTS(NI)
Legacy
3 October 2003
G21(NI)G21(NI)
Legacy
3 October 2003
G23(NI)G23(NI)