UKBizDB.co.uk

CIREF KWIK-FIT STOCKPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ciref Kwik-fit Stockport Limited. The company was founded 17 years ago and was given the registration number 05882537. The firm's registered office is in LONDON. You can find them at 3rd Floor, 33 Regent Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CIREF KWIK-FIT STOCKPORT LIMITED
Company Number:05882537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor, 33 Regent Street, London, United Kingdom, SW1Y 4NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 41, Great Pulteney Street, London, England, W1F 9NZ

Director20 May 2015Active
1st Floor, 41, Great Pulteney Street, London, England, W1F 9NZ

Director28 February 2022Active
57 Wilmot Way, Banstead, SM7 2PZ

Secretary27 September 2006Active
3rd Floor, 33 Regent Street, London, United Kingdom, SW1Y 4NB

Secretary23 December 2021Active
3rd Floor, 33 Regent Street, London, United Kingdom, SW1Y 4NB

Secretary25 August 2010Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary20 July 2006Active
2nd Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE

Director27 June 2007Active
3rd Floor, 33 Regent Street, London, United Kingdom, SW1Y 4NB

Director03 August 2015Active
332 Watergardens, Gibraltar, FOREIGN

Director01 December 2006Active
2nd Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE

Director27 September 2013Active
16 Poplar Lodge, Montagu Gardens, Gibraltar,

Director01 December 2006Active
2nd Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE

Director16 May 2011Active
22 Luard Road, Cambridge, CB2 2PJ

Director21 September 2006Active
2nd Floor, 11 Haymarket, London, SW1Y 4EN

Director21 September 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Director20 July 2006Active

People with Significant Control

Brightbay Real Estate Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:2nd Floor, 20 Hill Street, Isle Of Man, Isle Of Man, IM1 1EU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-01-26Address

Change registered office address company with date old address new address.

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-08-13Accounts

Change account reference date company current extended.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2018-01-19Address

Change registered office address company with date old address new address.

Download
2017-12-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.