• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Allen Group Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Knowsley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Allen Group Services LTD
  • Address
    ******************
  • SIC Codes
    77390
  • SIC Description
    Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • Company Number
    02479218
  • Listing UID
    118767
Google Advert
Location
  • 29 Roby Rd, Roby, Huyton, Liverpool L36 4HA, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.408468
  • Longitude
    -2.854503
  • Easting
    343293.0
  • Northing
    390524.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL402946
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, August 25, 2021
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HUNT, Neil John
    Appointed On: September 26, 2017
    Occupation: N/A
    Role: secretary
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    PINSENT MASONS SECRETARIAL LIMITED
    Appointed On: June 13, 2006
    Occupation: N/A
    Role: corporate-secretary
    Address: 1 Park Row, Leeds, West Yorkshire, LS1 5AB
    EVANS, Daniel John
    Appointed On: July 31, 2020
    Occupation: N/A
    Role: director
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    RAYNER, Paul Adrian
    Appointed On: December 9, 2022
    Occupation: N/A
    Role: director
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    BLAIR, James Edward
    Appointed On: April 1, 2012
    Occupation: N/A
    Role: secretary
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    Resigned On: March 30, 2017
    KONCAREVIC, Suzana
    Appointed On: July 22, 2009
    Occupation: N/A
    Role: secretary
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    Resigned On: March 31, 2012
    MARTLAND, Margaret Gwendoline
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 73 Hall Lane, Hindley, Wigan, Lancashire, WN2 2SA
    Resigned On: April 4, 1996
    MCGRATH, Michael Andrew
    Appointed On: April 1, 2006
    Occupation: N/A
    Role: secretary
    Address: Abbey Barn, Macclesfield Road, Chelford, Cheshire, SK11 9AH
    Resigned On: January 2, 2007
    O'BRIEN, Neil Christopher
    Appointed On: June 11, 1999
    Occupation: N/A
    Role: secretary
    Address: 7a The Crescent, Hartford, Cheshire, CW8 1QS
    Resigned On: March 31, 2006
    RAWNSLEY, Patrick James
    Appointed On: January 2, 2007
    Occupation: N/A
    Role: secretary
    Address: The Ghyll, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL
    Resigned On: July 22, 2009
    SMITH, Martin Freeman
    Appointed On: April 4, 1996
    Occupation: N/A
    Role: secretary
    Address: 84 Pendle Gardens, Culcheth, Warrington, WA3 4LU
    Resigned On: June 11, 1999
    ANDERTON, Paul Joseph
    Appointed On: December 12, 2001
    Occupation: N/A
    Role: director
    Address: 164 Chorley New Road, Bolton, Lancashire, BL1 4PE
    Resigned On: March 31, 2007
    ATKIN, Tracey Maria
    Appointed On: October 15, 2014
    Occupation: N/A
    Role: director
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    Resigned On: January 31, 2016
    BENNETT, Antony
    Appointed On: October 15, 2014
    Occupation: N/A
    Role: director
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    Resigned On: June 19, 2015
    BOTTOMS, John Cuthbertson
    Appointed On: April 1, 2006
    Occupation: N/A
    Role: director
    Address: 3 Clarkes Lane, Aston On Trent, Derby, Derbyshire, DE72 2AB
    Resigned On: August 25, 2009
    BROWN, John Ernest
    Appointed On: March 2, 2001
    Occupation: N/A
    Role: director
    Address: 10 Stonegate Fold, Heath Charnock, Chorley, Lancashire, PR6 9DX
    Resigned On: July 20, 2005
    BULTITUDE, Alan Keith
    Appointed On: September 24, 2003
    Occupation: N/A
    Role: director
    Address: 24 Fineshade Close, Barton Seagrave, Kettering, Northamptonshire, NN15 6SL
    Resigned On: April 1, 2005
    BUNN, James Richard
    Appointed On: September 18, 2020
    Occupation: N/A
    Role: director
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    Resigned On: December 9, 2022
    COOPER, Gary
    Appointed On: September 24, 2003
    Occupation: N/A
    Role: director
    Address: 9 Mayfield Avenue, Formby, Merseyside, L37 2FN
    Resigned On: December 1, 2005
    CORCORAN, Steven James
    Appointed On: December 12, 2001
    Occupation: N/A
    Role: director
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    Resigned On: April 14, 2014
    DOWN, Russell
    Appointed On: June 19, 2015
    Occupation: N/A
    Role: director
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    Resigned On: September 30, 2022
    ECCLES, Graham
    Appointed On: April 1, 2006
    Occupation: N/A
    Role: director
    Address: Glenthorn, Hopcraft Lane, Deddington, Oxfordshire, OX15 0TD
    Resigned On: August 25, 2009
    FOX, Kenneth
    Appointed On: April 4, 1994
    Occupation: N/A
    Role: director
    Address: 5 Sandiacre, Standish, Wigan, Lancashire, WN6 0TJ
    Resigned On: March 23, 2001
    GRAHAM, David
    Appointed On: September 6, 2005
    Occupation: N/A
    Role: director
    Address: Bowers, Bowers Place, Crawley Down, Sussex, RH10 4HY
    Resigned On: November 1, 2008
    GREEN, Paul Daniel
    Appointed On: October 1, 2006
    Occupation: N/A
    Role: director
    Address: Cedar Lodge, Main Road Kilsby, Rugby, Warwickshire, CV23 8XP
    Resigned On: October 30, 2008
    GREENHALGH, Donald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Hayricks, Bolton Road, Anderton, Lancashire, PR6 9HN
    Resigned On: March 29, 1999
    GREENOUGH, Michael Robert
    Appointed On: April 4, 1994
    Occupation: N/A
    Role: director
    Address: Millstone Cottage, Bolton Road, Anderton, Lancashire, PR6 9HJ
    Resigned On: March 3, 2000
    GRIFFITHS, John Paul
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Grassendale Road, Liverpool, Merseyside, L19 0NA
    Resigned On: April 4, 1996
    KELLIE, William Brian
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: director
    Address: 3 The Highlands, Ossett, Wakefield, West Yorkshire, WF5 8LD
    Resigned On: August 9, 2006
    KNOTT, Martin Alan
    Appointed On: April 1, 2005
    Occupation: N/A
    Role: director
    Address: 137 Mellor Road, Ashton Under Lyne, Lancashire, OL6 6RW
    Resigned On: September 6, 2005
    KRIGE, Lynette Gillian
    Appointed On: September 29, 2011
    Occupation: N/A
    Role: director
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    Resigned On: October 15, 2014
    LEONARD, Ian Douglas
    Appointed On: December 12, 2001
    Occupation: N/A
    Role: director
    Address: 18 Broadway, Greasby, Wirral, CH49 2NG
    Resigned On: September 10, 2009
    MARTLAND, Margaret Gwendoline
    Appointed On: March 14, 1990
    Occupation: N/A
    Role: director
    Address: Greenwood 73 Hall Lane, Aspull, Wigan, Lancashire, WN2 2SF
    Resigned On: June 30, 2001
    MCGRATH, Michael Andrew
    Appointed On: April 1, 2006
    Occupation: N/A
    Role: director
    Address: Chase House, 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, United Kingdom
    Resigned On: December 5, 2013
    MCINTYRE, Lewis
    Appointed On: September 6, 2005
    Occupation: N/A
    Role: director
    Address: 10 Barrowcroft Close, Standish, Wigan, Lancashire, WN1 2TW
    Resigned On: September 26, 2008
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    SPEEDY SUPPORT SERVICES LIMITED
    Company Number
    02479218
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 13, 2026
    Next Due
    February 27, 2027
    Next Made Up To
    February 13, 2027
    Overdue
    No
    Date Of Creation
    March 9, 1990
    ETag
    d6e4e56c832059d234d24a44202988dfd80884c7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 13, 2016
    Previous Company Names
    Ceased On
    April 21, 2005
    Effective From
    October 31, 2001
    Name
    SPEEDY CENTRAL SERVICES LIMITED
    Ceased On
    October 31, 2001
    Effective From
    April 10, 1990
    Name
    ALLEN GROUP SERVICES LIMITED
    Ceased On
    April 10, 1990
    Effective From
    March 9, 1990
    Name
    SUITBASIC LIMITED
    Registered Office Address
    Address Line 1
    Chase House 16 The Parks
    Address Line 2
    Newton Le Willows
    Locality
    Merseyside
    Post Code
    WA12 0JQ
    Type
    ltd

    You May Also Be Interested In

    The Event Company (stamford) LTD Verified listing

    • Haatch, The Hub, Blackfriars Street, Stamford, PE9 2BW
    • South Kesteven
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    Bath Marquees Limited Verified listing

    • Bath Marquees LTD, Edinburgh Way, Corsham, SN13 9XN
    • Wiltshire
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    Andrews Sykes Hire Limited Trading AS Andrews Sykes Hire Limited Verified listing

    • Andrews Sykes Hire Limited, Unit 601, Axcess 10 Business Park, Wednesbury, WS10 8LQ
    • Walsall
    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft, Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Dealer

    Blueboxx Creative LTD Verified listing

    • Blueboxx Creative LTD, Shenley Road, Borehamwood, WD6 1JG
    • Hertsmere
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c., Support activities to performing arts
    • Carrier, Broker, Dealer

    Dame Hygiene Services LTD Verified listing

    • Dame Hygiene Services LTD, Unit 4, Holly House Estate, Middlewich Road, Cranage, Middlewich, CW10 9LT
    • Cheshire East
    • Collection of non-hazardous waste, Renting and leasing of other machinery, equipment and tangible goods n.e.c., Other business support service activities n.e.c.
    • Carrier, Dealer

    Sherwood Hire Limited Verified listing

    • Oaktree Farm, Grassthorpe Road, Normanton-on-trent, Newark, NG23 6RY
    • Bassetlaw
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link