Warning: file_put_contents(c/2b48e0b2271a8dbf8e16726de657241c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Quick Logistics Limited, SN5 8WQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUICK LOGISTICS LIMITED

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

This company is commonly known as Quick Logistics Limited. The company was founded 19 years ago and was given the registration number 05211273. The firm's registered office is in SWINDON. You can find them at Units 13/14/15 Caen View, Rushy Platt, Swindon, Wiltshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:QUICK LOGISTICS LIMITED
Company Number:05211273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Units 13/14/15 Caen View, Rushy Platt, Swindon, Wiltshire, United Kingdom, SN5 8WQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milford House, Lansdown Road, Bath, England, BA1 5SY

Director20 August 2004Active
Units 13/14/15, Caen View, Rushy Platt, Swindon, United Kingdom, SN5 8WQ

Secretary20 August 2004Active
Units 13/14/15, Caen View, Rushy Platt, Swindon, United Kingdom, SN5 8WQ

Director06 September 2004Active

People with Significant Control

Mr David James John Reid
Notified on:20 August 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Milford House, Lansdown Road, Bath, England, BA1 5SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Sarah Jane Reid
Notified on:20 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Units 13/14/15, Caen View, Swindon, United Kingdom, SN5 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-15Dissolution

Dissolution application strike off company.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Address

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

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-22Officers

Change person director company with change date.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2019-10-21Accounts

Change account reference date company current extended.

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-02Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.