Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEED GROUP (HOLDINGS) LIMITED
Company Information for

SPEED GROUP (HOLDINGS) LIMITED

DRIFTSTONE MANOR MIDDLE WAY, KINGSTON GORSE, EAST PRESTON, WEST SUSSEX, BN16 1SB,
Company Registration Number
06268593
Private Limited Company
Active

Company Overview

About Speed Group (holdings) Ltd
SPEED GROUP (HOLDINGS) LIMITED was founded on 2007-06-04 and has its registered office in East Preston. The organisation's status is listed as "Active". Speed Group (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPEED GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
DRIFTSTONE MANOR MIDDLE WAY
KINGSTON GORSE
EAST PRESTON
WEST SUSSEX
BN16 1SB
Other companies in RH6
 
Previous Names
LONDON PROCUREMENT LTD17/09/2012
Filing Information
Company Number 06268593
Company ID Number 06268593
Date formed 2007-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB792449000  
Last Datalog update: 2024-06-07 15:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEED GROUP (HOLDINGS) LIMITED
The accountancy firm based at this address is JETAIR (CENTRAL ACCOUNTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPEED GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CLIVE MARTIN HAWKES
Company Secretary 2007-06-04
CLIVE MARTIN HAWKES
Director 2010-01-22
ROLAND PETER LEWIS
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN PAXMAN
Director 2014-04-01 2016-07-04
AMINE KHALIL
Director 2007-06-05 2007-07-05
ROLAND PETER LEWIS
Director 2007-06-04 2007-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE MARTIN HAWKES STAFF LOGISTICS LIMITED Company Secretary 2009-09-28 CURRENT 2009-09-28 Active
CLIVE MARTIN HAWKES WEST AFRICA DIRECT LIMITED Company Secretary 2009-05-01 CURRENT 2009-05-01 Active - Proposal to Strike off
CLIVE MARTIN HAWKES ADRAR DIRECT LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
CLIVE MARTIN HAWKES HASSI DIRECT LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active - Proposal to Strike off
CLIVE MARTIN HAWKES JETAIR (SCHEDULED SERVICES) LIMITED Company Secretary 2008-11-17 CURRENT 2008-11-17 Active
CLIVE MARTIN HAWKES JETAIR (BROKERS) LIMITED Company Secretary 2008-11-17 CURRENT 2008-11-17 Active
CLIVE MARTIN HAWKES JETAIR BROKERS (SPAIN) LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Active
CLIVE MARTIN HAWKES JETKWANDA LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2017-06-13
CLIVE MARTIN HAWKES SPEED AVIATION LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-19 Active - Proposal to Strike off
CLIVE MARTIN HAWKES PLANE TREES LIMITED Company Secretary 2008-03-17 CURRENT 2008-03-17 Dissolved 2016-11-08
CLIVE MARTIN HAWKES JETAIR (CENTRAL ACCOUNTING) LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
CLIVE MARTIN HAWKES JETAIR (TRAVEL LOGISTICS) LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
CLIVE MARTIN HAWKES HORSEBROOK HOLDINGS LIMITED Company Secretary 2004-09-28 CURRENT 1990-03-22 Dissolved 2014-08-13
CLIVE MARTIN HAWKES JETLINE SERVICES LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2017-06-13
CLIVE MARTIN HAWKES JETAIR (DORMANT) LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Active - Proposal to Strike off
CLIVE MARTIN HAWKES PLANE TRUTH LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-05 Dissolved 2017-06-13
CLIVE MARTIN HAWKES PLANE SIMPLE LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-05 Dissolved 2017-06-13
CLIVE MARTIN HAWKES PLANE LANGUAGE LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Dissolved 2017-06-13
CLIVE MARTIN HAWKES PLANE THINKING LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active - Proposal to Strike off
CLIVE MARTIN HAWKES JETAIR GROUP LIMITED Company Secretary 2003-05-22 CURRENT 2002-06-14 Active - Proposal to Strike off
CLIVE MARTIN HAWKES PLANE SENSE LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2017-06-20
CLIVE MARTIN HAWKES DEBTOR BOOK SOLUTIONS LIMITED Company Secretary 2001-02-27 CURRENT 2000-03-20 Liquidation
CLIVE MARTIN HAWKES PP LIMITED Company Secretary 1992-04-06 CURRENT 1992-03-04 Active
CLIVE MARTIN HAWKES REDMED INTERNATIONAL LIMITED Director 2018-02-27 CURRENT 2016-01-13 Active - Proposal to Strike off
CLIVE MARTIN HAWKES GFR RACING LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
CLIVE MARTIN HAWKES WOODFIELD 2 (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
CLIVE MARTIN HAWKES TREETOPS DRIVE MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2013-10-31 Active
CLIVE MARTIN HAWKES DRIFTSTONE (FROGMORE LANE) LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
CLIVE MARTIN HAWKES DRIFTSTONE (SERPENTINE ROAD) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
CLIVE MARTIN HAWKES DRIFTSTONE (TEWKESBURY) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
CLIVE MARTIN HAWKES DRIFTSTONE (FOREST AVENUE) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
CLIVE MARTIN HAWKES DRIFTSTONE (WOODFIELD) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
CLIVE MARTIN HAWKES DRIFTSTONE (ST CUTHBERTS) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
CLIVE MARTIN HAWKES DRIFTSTONE (399 LONDON ROAD) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
CLIVE MARTIN HAWKES DRIFTSTONE (GRANGE LANE) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CLIVE MARTIN HAWKES WOODFIELD (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2016-06-08 CURRENT 2016-01-28 Active
CLIVE MARTIN HAWKES DRIFTSTONE (TITCHFIELD) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
CLIVE MARTIN HAWKES JETAIR WHOLESALE TICKETS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
CLIVE MARTIN HAWKES DRIFTSTONE (CURLEW) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
CLIVE MARTIN HAWKES PROJECT SAHARA LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
CLIVE MARTIN HAWKES DRIFTSTONE LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CLIVE MARTIN HAWKES STAR AVIATION (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CLIVE MARTIN HAWKES DRIFTSTONE DEVELOPMENTS LIMITED Director 2013-11-05 CURRENT 2013-08-20 Active
CLIVE MARTIN HAWKES PP LIMITED Director 2013-01-30 CURRENT 1992-03-04 Active
CLIVE MARTIN HAWKES LONDON PROCUREMENT LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
CLIVE MARTIN HAWKES JETAIR (TRAVEL LOGISTICS) LIMITED Director 2011-11-16 CURRENT 2005-08-18 Active
CLIVE MARTIN HAWKES PLANE TREES LIMITED Director 2011-03-09 CURRENT 2008-03-17 Dissolved 2016-11-08
CLIVE MARTIN HAWKES PLANE TRUTH LIMITED Director 2011-03-09 CURRENT 2004-02-05 Dissolved 2017-06-13
CLIVE MARTIN HAWKES PLANE SIMPLE LIMITED Director 2011-03-09 CURRENT 2004-02-05 Dissolved 2017-06-13
CLIVE MARTIN HAWKES PLANE LANGUAGE LIMITED Director 2011-03-09 CURRENT 2003-08-27 Dissolved 2017-06-13
CLIVE MARTIN HAWKES JETKWANDA LIMITED Director 2011-03-09 CURRENT 2008-07-23 Dissolved 2017-06-13
CLIVE MARTIN HAWKES PLANE SENSE LIMITED Director 2011-03-09 CURRENT 2003-03-05 Dissolved 2017-06-20
CLIVE MARTIN HAWKES ADRAR DIRECT LIMITED Director 2011-03-09 CURRENT 2009-03-30 Active
CLIVE MARTIN HAWKES PLANE THINKING LIMITED Director 2011-03-09 CURRENT 2003-08-27 Active - Proposal to Strike off
CLIVE MARTIN HAWKES HASSI DIRECT LIMITED Director 2011-03-09 CURRENT 2009-03-30 Active - Proposal to Strike off
CLIVE MARTIN HAWKES SPEED AVIATION LIMITED Director 2011-03-09 CURRENT 2008-05-19 Active - Proposal to Strike off
CLIVE MARTIN HAWKES JETAIR (CENTRAL ACCOUNTING) LIMITED Director 2009-11-25 CURRENT 2008-02-04 Active
CLIVE MARTIN HAWKES STAFF LOGISTICS LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
CLIVE MARTIN HAWKES WEST AFRICA DIRECT LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active - Proposal to Strike off
CLIVE MARTIN HAWKES JETAIR (SCHEDULED SERVICES) LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
CLIVE MARTIN HAWKES JETAIR (BROKERS) LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
CLIVE MARTIN HAWKES JETAIR BROKERS (SPAIN) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active
CLIVE MARTIN HAWKES JETLINE SERVICES LIMITED Director 2004-09-03 CURRENT 2004-07-09 Dissolved 2017-06-13
CLIVE MARTIN HAWKES JETAIR (DORMANT) LIMITED Director 2004-09-03 CURRENT 2004-07-09 Active - Proposal to Strike off
CLIVE MARTIN HAWKES JETAIR GROUP LIMITED Director 2004-08-05 CURRENT 2002-06-14 Active - Proposal to Strike off
ROLAND PETER LEWIS BOSTON PLACE LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
ROLAND PETER LEWIS SPEED GROUP LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ROLAND PETER LEWIS ROLE POWER LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ROLAND PETER LEWIS 169 RUE LECOURBE LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
ROLAND PETER LEWIS DMC3 WILLOWSIDE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
ROLAND PETER LEWIS DMC2 WALLINGTON SHORE LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
ROLAND PETER LEWIS DMC4 TEWKESBURY AVENUE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
ROLAND PETER LEWIS WOODFIELD 2 (MEDSTEAD) MANAGEMENT COMPANY LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ROLAND PETER LEWIS DRIFTSTONE (FROGMORE LANE) LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
ROLAND PETER LEWIS DRIFTSTONE (SERPENTINE ROAD) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (TEWKESBURY) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (FOREST AVENUE) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (WOODFIELD) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (ST CUTHBERTS) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (399 LONDON ROAD) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-06-13
ROLAND PETER LEWIS DRIFTSTONE (GRANGE LANE) LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ROLAND PETER LEWIS DRIFTSTONE (TITCHFIELD) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
ROLAND PETER LEWIS JETAIR WHOLESALE TICKETS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
ROLAND PETER LEWIS DRIFTSTONE (CURLEW) LIMITED Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2016-11-15
ROLAND PETER LEWIS FECHKEUR HOLDINGS LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2016-11-08
ROLAND PETER LEWIS SPEED ADMINISTRATION SERVICES LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
ROLAND PETER LEWIS PROJECT SAHARA LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
ROLAND PETER LEWIS THANK YOU DADDY LTD Director 2015-06-17 CURRENT 2015-06-17 Active
ROLAND PETER LEWIS DRIFTSTONE LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
ROLAND PETER LEWIS STAR AVIATION (UK) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
ROLAND PETER LEWIS DRIFTSTONE DEVELOPMENTS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
ROLAND PETER LEWIS LONDON PROCUREMENT LIMITED Director 2012-08-03 CURRENT 2012-04-13 Active
ROLAND PETER LEWIS JETAIR (TRAVEL LOGISTICS) LIMITED Director 2009-12-02 CURRENT 2005-08-18 Active
ROLAND PETER LEWIS STAFF LOGISTICS LIMITED Director 2009-09-28 CURRENT 2009-09-28 Active
ROLAND PETER LEWIS WEST AFRICA DIRECT LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active - Proposal to Strike off
ROLAND PETER LEWIS ADRAR DIRECT LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
ROLAND PETER LEWIS HASSI DIRECT LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active - Proposal to Strike off
ROLAND PETER LEWIS JETAIR (SCHEDULED SERVICES) LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
ROLAND PETER LEWIS JETAIR (BROKERS) LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
ROLAND PETER LEWIS JETAIR BROKERS (SPAIN) LIMITED Director 2008-09-10 CURRENT 2008-09-10 Active
ROLAND PETER LEWIS JETKWANDA LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2017-06-13
ROLAND PETER LEWIS SPEED AVIATION LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active - Proposal to Strike off
ROLAND PETER LEWIS PLANE TREES LIMITED Director 2008-03-17 CURRENT 2008-03-17 Dissolved 2016-11-08
ROLAND PETER LEWIS JETAIR (CENTRAL ACCOUNTING) LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active
ROLAND PETER LEWIS THE SHIPYARD (LITTLEHAMPTON) LIMITED Director 2006-05-03 CURRENT 2006-05-03 Active
ROLAND PETER LEWIS JETLINE SERVICES LIMITED Director 2004-07-09 CURRENT 2004-07-09 Dissolved 2017-06-13
ROLAND PETER LEWIS JETAIR (DORMANT) LIMITED Director 2004-07-09 CURRENT 2004-07-09 Active - Proposal to Strike off
ROLAND PETER LEWIS PLANE TRUTH LIMITED Director 2004-02-06 CURRENT 2004-02-05 Dissolved 2017-06-13
ROLAND PETER LEWIS PLANE SIMPLE LIMITED Director 2004-02-06 CURRENT 2004-02-05 Dissolved 2017-06-13
ROLAND PETER LEWIS PLANE LANGUAGE LIMITED Director 2003-08-27 CURRENT 2003-08-27 Dissolved 2017-06-13
ROLAND PETER LEWIS PLANE THINKING LIMITED Director 2003-08-27 CURRENT 2003-08-27 Active - Proposal to Strike off
ROLAND PETER LEWIS PLANE SENSE LIMITED Director 2003-03-05 CURRENT 2003-03-05 Dissolved 2017-06-20
ROLAND PETER LEWIS HORSEBROOK HOLDINGS LIMITED Director 2002-10-01 CURRENT 1990-03-22 Dissolved 2014-08-13
ROLAND PETER LEWIS JETAIR GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-14 Active - Proposal to Strike off
ROLAND PETER LEWIS DEBTOR BOOK SOLUTIONS LIMITED Director 2001-02-27 CURRENT 2000-03-20 Liquidation
ROLAND PETER LEWIS PP LIMITED Director 1998-07-10 CURRENT 1992-03-04 Active
ROLAND PETER LEWIS LIONCOURT PLC Director 1994-05-31 CURRENT 1983-03-28 Liquidation
ROLAND PETER LEWIS PRECISION ENCODERS LIMITED Director 1993-04-19 CURRENT 1991-11-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR CLIVE MARTIN HAWKES
2024-01-03Termination of appointment of Clive Martin Hawkes on 2023-12-31
2023-06-05CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-11SH08Change of share class name or designation
2021-04-11SH02Sub-division of shares on 2021-03-08
2021-04-06SH08Change of share class name or designation
2021-04-06SH02Sub-division of shares on 2021-03-08
2020-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 20 Springfield Road Crawley RH11 8AD England
2017-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE MARTIN HAWKES on 2017-05-04
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PETER LEWIS / 04/05/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARTIN HAWKES / 04/05/2017
2017-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 3 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PAXMAN
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0104/06/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR DAVID JOHN PAXMAN
2015-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0104/06/14 ANNUAL RETURN FULL LIST
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-06-04AR0104/06/13 ANNUAL RETURN FULL LIST
2013-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-21MEM/ARTSARTICLES OF ASSOCIATION
2012-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-17CERTNMCompany name changed london procurement LTD\certificate issued on 17/09/12
2012-09-05RES15CHANGE OF COMPANY NAME 20/06/20
2012-06-08MG01Particulars of a mortgage or charge / charge no: 3
2012-06-06AR0104/06/12 ANNUAL RETURN FULL LIST
2012-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-06-06AR0104/06/11 FULL LIST
2011-03-18AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-01SH0101/09/10 STATEMENT OF CAPITAL GBP 76
2010-06-18AR0104/06/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARTIN HAWKES / 24/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PETER LEWIS / 24/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE MARTIN HAWKES / 24/05/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 3 CITY PLACE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 3RD FLOOR, IAIN STEWART CENTRE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PB
2010-03-23AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARTIN HAWKES / 22/01/2010
2010-01-26AP01DIRECTOR APPOINTED MR CLIVE MARTIN HAWKES
2009-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-11169GBP IC 88/76 15/06/09 GBP SR 12@1=12
2009-06-3088(2)AD 15/06/09 GBP SI 87@1=87 GBP IC 1/88
2009-06-08363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-07225PREVEXT FROM 30/06/2008 TO 31/08/2008
2008-06-05363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-17288bDIRECTOR RESIGNED
2007-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPEED GROUP (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPEED GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-03-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPEED GROUP (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of SPEED GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEED GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of SPEED GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DRIFTSTONE DEVELOPMENTS LIMITED 2015-02-06 Outstanding

We have found 1 mortgage charges which are owed to SPEED GROUP (HOLDINGS) LIMITED

Income
Government Income
We have not found government income sources for SPEED GROUP (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SPEED GROUP (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SPEED GROUP (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPEED GROUP (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0042021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2018-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-04-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2018-04-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2018-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPEED GROUP (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPEED GROUP (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.