SPEEDY HYDROGEN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

SPEEDY HYDROGEN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15264396

Incorporation date

06/11/2023

Size

Full

Contacts

Registered address

Registered address

Chase House, 16 The Parks, Newton-Le-Willows, Merseyside WA12 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2023)
dot icon20/03/2026
Director's details changed for Daniel John Evans on 2023-11-06
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon14/04/2025
Full accounts made up to 2024-10-31
dot icon20/01/2025
Appointment of Karl Robert Bostock as a director on 2025-01-20
dot icon14/01/2025
Termination of appointment of Gary Bullard as a director on 2025-01-06
dot icon14/01/2025
Appointment of Mr John Frederick Wilson as a director on 2025-01-06
dot icon23/12/2024
Termination of appointment of Peter John Dixon-Clarke as a director on 2024-12-16
dot icon20/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon19/09/2024
Appointment of Gary Bullard as a director on 2024-09-19
dot icon19/09/2024
Termination of appointment of Adam Steven Bond as a director on 2024-09-19
dot icon21/12/2023
Second filing to change the details of Speedy Asset Services Limited as a person with significant control
dot icon21/12/2023
Second filing for the notification of Afc Energy Plc as a person with significant control
dot icon04/12/2023
Change of details for Speedy Asset Services Limited as a person with significant control on 2023-11-14
dot icon04/12/2023
Notification of Afc Energy Plc as a person with significant control on 2023-11-14
dot icon01/12/2023
Resolutions
dot icon01/12/2023
Memorandum and Articles of Association
dot icon30/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-11-14
dot icon27/11/2023
Appointment of Mr Adam Steven Bond as a director on 2023-11-14
dot icon27/11/2023
Appointment of Mr Peter John Dixon-Clarke as a director on 2023-11-14
dot icon23/11/2023
Current accounting period shortened from 2024-11-30 to 2024-10-31
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon16/11/2023
Registration of charge 152643960001, created on 2023-11-14
dot icon06/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Adrian
Director
06/11/2023 - Present
201
Bond, Adam Steven
Director
14/11/2023 - 19/09/2024
2
Evans, Daniel John
Director
06/11/2023 - Present
80
Bostock, Karl Robert
Director
20/01/2025 - Present
59
Bullard, Gary
Director
19/09/2024 - 06/01/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPEEDY HYDROGEN SOLUTIONS LIMITED

SPEEDY HYDROGEN SOLUTIONS LIMITED is an(a) Active company incorporated on 06/11/2023 with the registered office located at Chase House, 16 The Parks, Newton-Le-Willows, Merseyside WA12 0JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPEEDY HYDROGEN SOLUTIONS LIMITED?

toggle

SPEEDY HYDROGEN SOLUTIONS LIMITED is currently Active. It was registered on 06/11/2023 .

Where is SPEEDY HYDROGEN SOLUTIONS LIMITED located?

toggle

SPEEDY HYDROGEN SOLUTIONS LIMITED is registered at Chase House, 16 The Parks, Newton-Le-Willows, Merseyside WA12 0JQ.

What does SPEEDY HYDROGEN SOLUTIONS LIMITED do?

toggle

SPEEDY HYDROGEN SOLUTIONS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for SPEEDY HYDROGEN SOLUTIONS LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Daniel John Evans on 2023-11-06.