UKBizDB.co.uk

QUICK-KEG LIMITED

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

This company is commonly known as Quick-keg Limited. The company was founded 17 years ago and was given the registration number 05849524. The firm's registered office is in LLANDUDNO. You can find them at Windsor House, 26 Mostyn Avenue, Craig-y-don, Llandudno, Conwy. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:QUICK-KEG LIMITED
Company Number:05849524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Windsor House, 26 Mostyn Avenue, Craig-y-don, Llandudno, Conwy, LL30 1YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director17 December 2020Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director17 December 2020Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director24 June 2022Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director09 February 2016Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director24 June 2022Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director24 June 2022Active
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director01 November 2023Active
Bryn Y Mor, Nant Y Gamar Road, Craig Y Don, Llandudno, LL30 3BD

Secretary16 June 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary16 June 2006Active
Windsor House, 26 Mostyn Avenue, Craig-Y-Don, Llandudno, LL30 1YY

Director09 February 2016Active
Bryn Y Mor, Nant Y Gamar, Craig Y Don, Llandudno, LL30 3BD

Director16 June 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director16 June 2006Active

People with Significant Control

Jt Barton Group Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:Potters Farm Bryn Road, Bryn Road, Wigan, England, WN4 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
T & J T Barton (Holdings) Ltd
Notified on:05 November 2020
Status:Active
Country of residence:England
Address:Potters Farm, Bryn Road, Wigan, England, WN4 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Paul Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:Windsor House, 26 Mostyn Avenue, Llandudno, LL30 1YY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Anthony Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Windsor House, 26 Mostyn Avenue, Llandudno, LL30 1YY
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Other

Legacy.

Download
2024-03-01Accounts

Legacy.

Download
2024-03-01Other

Legacy.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-07Capital

Capital alter shares subdivision.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-29Incorporation

Memorandum articles.

Download
2023-09-29Capital

Capital name of class of shares.

Download
2023-09-29Capital

Capital variation of rights attached to shares.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-12Change of name

Certificate change of name company.

Download
2023-02-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-27Accounts

Legacy.

Download
2023-02-27Other

Legacy.

Download
2023-02-27Other

Legacy.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.