Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

HI-SPEED SERVICES LIMITED

Company

HI-SPEED SERVICES

Telephone: 08000 565 559
A⁺ rating

ABOUT HI-SPEED SERVICES LIMITED

At Hi-Speed we try to do as much as we can to help out local charities and non-profit organisations, please see below for a list of charities we are currently involved with:

These sliding knot bracelets have been made for you to be reminded of how much your donations have helped.

If we are unable to make a delivery, we will call you.

Everyday many companies and people trust Hi-Speed Services Ltd to collect and deliver their goods. We’ve built up an unrivaled reputation as a

with excellent customer care and we are constantly developing new services to meet the needs of all our customers.

We can provide business references from any of our existing customers who are more than happy to verify their satisfaction.

Find out about the Services we are able to offer:

Our aim is to provide a professional and courteous service.

Hi-Speed Services is an independent transport company with depots in Aldershot, Camberley and Rugby. Our

Our service is designed to provide you with complete ‘peace of mind’ and eliminate the worries associated with time-critical deliveries.

Hi-Speed Services Ltd

to collect and deliver their goods and the company has built an unrivalled reputation for reliability and customer care.

KEY FINANCE

Year
2017
Assets
£1360.36k ▲ £84.42k (6.62 %)
Cash
£249.26k ▲ £110.4k (79.50 %)
Liabilities
£343.31k ▲ £100.32k (41.29 %)
Net Worth
£1017.05k ▼ £-15.9k (-1.54 %)

REGISTRATION INFO

Company name
HI-SPEED SERVICES LIMITED
Company number
03695819
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 1999
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
hispeed.co.uk
Phones
08000 565 559
08000 199 033
01252 324 166
01788 861 809
01252 319 971
Registered Address
BRINELL BUILDING LYSONS AVENUE,
ASH VALE,
ALDERSHOT,
ENGLAND,
GU12 5QF

ECONOMIC ACTIVITIES

49410
Freight transport by road
52103
Operation of warehousing and storage facilities for land transport activities
52290
Other transportation support activities
95110
Repair of computers and peripheral equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Feb 2017
Appointment of Mr James Burmingham as a secretary on 17 January 2017
28 Feb 2017
Termination of appointment of Carl Anthony Arkley as a secretary on 16 January 2017
20 Jan 2017
Confirmation statement made on 15 January 2017 with updates

CHARGES

4 April 2012
Status
Outstanding
Delivered
7 April 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

6 April 2010
Status
Satisfied on 28 January 2012
Delivered
15 April 2010
Persons entitled
St Modwen Ventures Limited
Description
£5,171.17 and all monies from time to time standing to the…

7 October 2009
Status
Outstanding
Delivered
9 October 2009
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

7 June 1999
Status
Satisfied on 20 February 2012
Delivered
10 June 1999
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HI-SPEED SERVICES LIMITED DIRECTORS

James Burmingham

  Acting
Appointed
17 January 2017
Role
Secretary
Address
Brinell Building, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QF
Name
BURMINGHAM, James

James William Boazman

  Acting
Appointed
01 June 1999
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Brinell Building, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QF
Country Of Residence
England
Name
BOAZMAN, James William

Ian Howard Dawkins

  Acting PSC
Appointed
15 January 1999
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Brinell Building, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QF
Country Of Residence
England
Name
DAWKINS, Ian Howard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Karen Jane Dawkins

  Acting PSC
Appointed
01 April 2001
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Brinell Building, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QF
Country Of Residence
England
Name
DAWKINS, Karen Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Carl Anthony Arkley

  Resigned
Appointed
15 January 1999
Resigned
16 January 2017
Role
Secretary
Nationality
British
Address
Brinell Building, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QF
Name
ARKLEY, Carl Anthony

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
15 January 1999
Resigned
15 January 1999
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Carl Anthony Arkley

  Resigned
Appointed
19 October 2000
Resigned
31 December 2015
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
2 Holbrook Way, Aldershot, Hampshire, GU11 3UH
Country Of Residence
England
Name
ARKLEY, Carl Anthony

Stephen Anthony Crabbe

  Resigned
Appointed
01 June 1999
Resigned
26 March 2004
Occupation
Area Manager
Role
Director
Age
64
Nationality
British
Address
12 Staveley Way, Rugby, Warwickshire, CV21 1TR
Name
CRABBE, Stephen Anthony

Barry Richard Little

  Resigned
Appointed
01 September 2003
Resigned
01 November 2015
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Ashwood Lodge, 2 Prospect Road, Ash Vale, Surrey, GU12 5ED
Country Of Residence
England
Name
LITTLE, Barry Richard

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
15 January 1999
Resigned
15 January 1999
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


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