Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Speedlink Waste Services Limited
Speedlink Waste Services Limited is a dissolved company incorporated on 2 August 2006 with the registered office located in Stourbridge, West Midlands. Speedlink Waste Services Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 January 2014
(11 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05894575
Private limited company
Age
19 years
Incorporated
2 August 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Speedlink Waste Services Limited
Contact
Update Details
Address
Lye Valley Industrial Estate
Stourbridge
West Midlands
DY9 8HX
Same address for the past
19 years
Companies in DY9 8HX
Telephone
01384 896033
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Craig William Allen
Director • Secretary • Waste Management • British • Lives in England • Born in Feb 1967
Christopher David Trice
Director • Waste Management • British • Lives in England • Born in Mar 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trice & Allen Ltd
Christopher David Trice is a mutual person.
Active
Trice And Allen Properties Ltd
Christopher David Trice is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2010)
Period Ended
31 Aug 2010
For period
31 Aug
⟶
31 Aug 2010
Traded for
12 months
Cash in Bank
£483
Decreased by £4.9K (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£75.8K
Decreased by £7.83K (-9%)
Total Liabilities
-£90.78K
Decreased by £10.05K (-10%)
Net Assets
-£14.98K
Increased by £2.22K (-13%)
Debt Ratio (%)
120%
Decreased by 0.81% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 14 Jan 2014
Compulsory Gazette Notice
12 Years Ago on 1 Oct 2013
Compulsory Strike-Off Suspended
12 Years Ago on 12 Mar 2013
Compulsory Gazette Notice
12 Years Ago on 8 Jan 2013
Confirmation Submitted
13 Years Ago on 29 Aug 2012
Accounting Period Extended
13 Years Ago on 18 May 2012
Confirmation Submitted
14 Years Ago on 3 Aug 2011
Small Accounts Submitted
14 Years Ago on 1 Jun 2011
Craig William Allen Details Changed
15 Years Ago on 2 Aug 2010
Christopher David Trice Details Changed
15 Years Ago on 2 Aug 2010
Get Alerts
Get Credit Report
Discover Speedlink Waste Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Jan 2014
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2013
Compulsory strike-off action has been suspended
Submitted on 12 Mar 2013
First Gazette notice for compulsory strike-off
Submitted on 8 Jan 2013
Annual return made up to 2 August 2012 with full list of shareholders
Submitted on 29 Aug 2012
Previous accounting period extended from 31 August 2011 to 31 December 2011
Submitted on 18 May 2012
Annual return made up to 2 August 2011 with full list of shareholders
Submitted on 3 Aug 2011
Total exemption small company accounts made up to 31 August 2010
Submitted on 1 Jun 2011
Annual return made up to 2 August 2010 with full list of shareholders
Submitted on 27 Aug 2010
Director's details changed for Christopher David Trice on 2 August 2010
Submitted on 27 Aug 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs