UKBizDB.co.uk

IDEALQUICK LIMITED

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

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.

Company Information

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:
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:. Parkhouse East Industrial Estate, Newcastle-under-lyme, Staffordshire, ST5 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, ST5 7RB

Secretary23 February 2018Active
., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, ST5 7RB

Director23 February 2018Active
., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, ST5 7RB

Director23 February 2018Active
., Parkhouse East Industrial Estate, Newcastle-Under-Lyme, ST5 7RB

Director23 February 2018Active
114 Broadwater Street West, Worthing, BN14 9DJ

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1992Active
114 Broadwater Street West, Worthing, BN14 9DJ

Director-Active
114, Broadwater Street West, Worthing, United Kingdom, BN14 9DJ

Director29 July 2002Active
86 Broadwater Street West, Worthing, BN14 9DE

Director01 January 1996Active
Yacht Tikowera, The Marina Club, Discovery Bay, Hong Kong,

Director-Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved liquidation.

Download
2023-09-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-28Resolution

Resolution.

Download
2022-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Gazette

Gazette filings brought up to date.

Download
2018-10-16Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Address

Move registers to sail company with new address.

Download
2018-10-16Address

Change sail address company with new address.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person secretary company with name date.

Download
2018-03-04Persons with significant control

Notification of a person with significant control.

Download
2018-03-04Address

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

Download
2018-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.