This company is commonly known as Idealquick Limited. The company was founded 31 years ago and was given the registration number 02721482. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at . Parkhouse East Industrial Estate, , Newcastle-under-lyme, Staffordshire. This company's SIC code is 53100 - Postal activities under universal service obligation.
Name | : | IDEALQUICK LIMITED |
---|---|---|
Company Number | : | 02721482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1992 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | . Parkhouse East Industrial Estate, Newcastle-under-lyme, Staffordshire, ST5 7RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, ST5 7RB | Secretary | 23 February 2018 | Active |
., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, ST5 7RB | Director | 23 February 2018 | Active |
., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, ST5 7RB | Director | 23 February 2018 | Active |
., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, ST5 7RB | Director | 23 February 2018 | Active |
114 Broadwater Street West, Worthing, BN14 9DJ | Secretary | - | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 1992 | Active |
114 Broadwater Street West, Worthing, BN14 9DJ | Director | - | Active |
114, Broadwater Street West, Worthing, United Kingdom, BN14 9DJ | Director | 29 July 2002 | Active |
86 Broadwater Street West, Worthing, BN14 9DE | Director | 01 January 1996 | Active |
Yacht Tikowera, The Marina Club, Discovery Bay, Hong Kong, | Director | - | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 June 1992 | Active |
Fedex Uk Limited | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkhouse East Industrial Estate, Parkhouse Road East, Newcastle, England, ST5 7RB |
Nature of control | : |
|
Mrs Angela Marina Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 114 Broadwater Street West, Worthing, United Kingdom, BN14 9DJ |
Nature of control | : |
|
Mr David James Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 114 Broadwater Street West, Worthing, United Kingdom, BN14 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-28 | Resolution | Resolution. | Download |
2022-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Gazette | Gazette filings brought up to date. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Address | Move registers to sail company with new address. | Download |
2018-10-16 | Address | Change sail address company with new address. | Download |
2018-10-09 | Gazette | Gazette notice compulsory. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Officers | Appoint person secretary company with name date. | Download |
2018-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.