General information

Name:

Speedwell Plant Limited

Office Address:

190/198 Speedwell Road Haymills B25 8HH Birmingham

Number: 03438315

Incorporation date: 1997-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Speedwell Plant started conducting its operations in 1997 as a Private Limited Company under the following Company Registration No.: 03438315. The business has been prospering for 27 years and the present status is active. This company's registered office is registered in Birmingham at 190/198 Speedwell Road. You can also find the firm using the area code of B25 8HH. The firm's classified under the NACE and SIC code 77320: Renting and leasing of construction and civil engineering machinery and equipment. The firm's most recent accounts cover the period up to 2022-09-30 and the most current annual confirmation statement was submitted on 2023-09-13.

5 transactions have been registered in 2011 with a sum total of £257,054. Cooperation with the Cornwall Council council covered the following areas: Unit Specific.

At the moment, this particular firm is administered by a solitary managing director: Adrian W., who was appointed nineteen years ago. That firm had been overseen by Michael W. until 17th November 2020. As a follow-up another director, including David A. resigned 26 years ago. In order to provide support to the directors, the firm has been utilizing the skills of Syed Q. as a secretary since the appointment on 18th September 1997.

Financial data based on annual reports

Company staff

Adrian W.

Role: Director

Appointed: 01 October 2005

Latest update: 6 January 2024

Syed Q.

Role: Secretary

Appointed: 18 September 1997

Latest update: 6 January 2024

People with significant control

Adrian W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Adrian W.
Notified on 17 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael W.
Notified on 17 September 2016
Ceased on 17 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 6 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Ark Aurora Ltd

Address:

The Maltings 2 Anderson Rd Bearwood

Post code:

B66 4AR

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

Ark Aurora Ltd

Address:

Capital House 172 - 176 Cape Hill

Post code:

B66 4SJ

City / Town:

Smethwick

Accountant/Auditor,
2016 - 2014

Name:

Ark Aurora Ltd

Address:

The Maltings 2 Anderson Rd Bearwood

Post code:

B66 4AR

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Cornwall Council 5 £ 257 054.44
2011-04-01 213314-1150217 £ 82 050.00 Unit Specific
2011-05-25 219265-1186114 £ 60 307.20 Unit Specific
2011-03-09 211538-1133532 £ 45 509.52 Unit Specific

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
26
Company Age

Similar companies nearby

Closest companies