Check the

SPEEDPAC LIMITED

Company
SPEEDPAC LIMITED (03916021)

SPEEDPAC

Phone: +44 (0)1933 468 180
A rating

ABOUT SPEEDPAC LIMITED

At Speedpac we have developed a prominent business in providing tailored end to end solutions for our customer's storage, distribution, contract packing and returns requirements - offering expert advice and support throughout the processing of their orders.

Our aim is to work as part of your team - to provide a seamless link with your business, to develop a full understanding of your objectives, and to ultimately provide a fast, friendly, cost-effective service.

We listen to your requirements and tailor our business to suit your needs.

Film-wrapping is the process of covering a product with clear film. The film is either heat-shrunk or left loose as a heat-sealed polythene bag.

KEY FINANCES

Year
2016
Assets
£402.43k ▼ £-160.77k (-28.55 %)
Cash
£0k ▼ £-28.98k (-100.00 %)
Liabilities
£23.75k ▼ £-1379.38k (-98.31 %)
Net Worth
£378.68k ▼ £1218.61k (-145.08 %)

REGISTRATION INFO

Company name
SPEEDPAC LIMITED
Company number
03916021
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jan 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
speedpac.co.uk
Phones
01933 468 180
+44 (0)1933 468 180
Registered Address
1 RUSHMILLS,
NORTHAMPTON,
NORTHAMPTONSHIRE,
UNITED KINGDOM,
NN4 7YB

ECONOMIC ACTIVITIES

82920
Packaging activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 Mar 2017
Termination of appointment of John William Kiernan as a director on 1 March 2017
07 Mar 2017
Confirmation statement made on 25 January 2017 with updates

CHARGES

21 July 2014
Status
Outstanding
Delivered
21 July 2014
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over all assets…

22 February 2010
Status
Outstanding
Delivered
27 February 2010
Persons entitled
Sywell Aerodrome Limited
Description
The sum of £18,666.67 paid into an interest bearing account…

22 February 2010
Status
Outstanding
Delivered
27 February 2010
Persons entitled
Sywell Aerodrome Limited
Description
The sum of £5,000.00 paid into an interest bearing account…

31 August 2001
Status
Satisfied on 27 June 2008
Delivered
7 September 2001
Persons entitled
J K Holdings Limited
Description
The chattels and documents more particularly described in…

14 September 2000
Status
Outstanding
Delivered
28 September 2000
Persons entitled
Bibby Factors Limited
Description
(I) by way of fixed charge any present or future debt the…

7 March 2000
Status
Satisfied on 10 March 2007
Delivered
10 March 2000
Persons entitled
Hsbc Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

28 February 2000
Status
Satisfied on 9 April 2011
Delivered
1 March 2000
Persons entitled
Sywell Aerodrome Limited
Description
The company's interest in the deposit account with payment…

See Also


Last update 2018

SPEEDPAC LIMITED DIRECTORS

David William Brocklehurst

  Acting
Appointed
10 July 2014
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Country Of Residence
United Kingdom
Name
BROCKLEHURST, David William

Karen Brocklehurst

  Acting
Appointed
10 July 2014
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Country Of Residence
United Kingdom
Name
BROCKLEHURST, Karen

Stephen Westby Brocklehurst

  Acting
Appointed
10 July 2014
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Country Of Residence
United Kingdom
Name
BROCKLEHURST, Stephen Westby

Andrew John Hambidge

  Acting
Appointed
10 July 2014
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Country Of Residence
United Kingdom
Name
HAMBIDGE, Andrew John

Stephen John Loveday

  Resigned
Appointed
25 January 2000
Resigned
01 September 2014
Role
Secretary
Address
14 Hillside Grove, Chelmsford, Essex, CM2 9DA
Name
LOVEDAY, Stephen John

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
25 January 2000
Resigned
25 January 2000
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
25 January 2000
Resigned
25 January 2000
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

John William Kiernan

  Resigned PSC
Appointed
25 January 2000
Resigned
01 March 2017
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
1 Rushmills, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Country Of Residence
England
Name
KIERNAN, John William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Stephen John Loveday

  Resigned
Appointed
25 January 2000
Resigned
01 September 2014
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
14 Hillside Grove, Chelmsford, Essex, CM2 9DA
Country Of Residence
England
Name
LOVEDAY, Stephen John

REVIEWS


Check The Company
Excellent according to the company’s financial health.