UKBizDB.co.uk

QUICK PAY ECO LTD

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

This company is commonly known as Quick Pay Eco Ltd. The company was founded 7 years ago and was given the registration number 10699660. The firm's registered office is in BURY. You can find them at Horsfields, Belgrave Place, Bury, Greater Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUICK PAY ECO LTD
Company Number:10699660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Horsfields, Belgrave Place, Bury, Greater Manchester, BL9 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belgrave Place, 8 Manchester Road, Bury, BL9 0ED

Director22 June 2018Active
Unit 27, Express Network Building, 1 George Leigh Street, Manchester, England, M4 5DL

Director16 May 2017Active
Unit 27, Express Network Building, 1 George Leigh Street, Manchester, United Kingdom, M4 5DL

Director30 March 2017Active
Unit 27, Express Network Building, 1 George Leigh Street, Manchester, United Kingdom, M4 5DL

Director30 March 2017Active

People with Significant Control

Mr Sean Paul Suffield
Notified on:22 June 2018
Status:Active
Date of birth:October 1976
Nationality:British
Address:Belgrave Place, 8 Manchester Road, Bury, BL9 0ED
Nature of control:
  • Significant influence or control as firm
Mr Sean Paul Suffield
Notified on:22 June 2018
Status:Active
Date of birth:October 1976
Nationality:British
Address:Belgrave Place, 8 Manchester Road, Bury, BL9 0ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
Miss Stacy Daly
Notified on:27 June 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, Express Network Building, Manchester, United Kingdom, M4 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Paul Suffield
Notified on:30 March 2017
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 27, Express Network Building, Manchester, United Kingdom, M4 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-13Gazette

Gazette dissolved liquidation.

Download
2021-09-13Insolvency

Liquidation compulsory return final meeting.

Download
2020-05-13Address

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

Download
2020-04-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-12-17Insolvency

Liquidation compulsory winding up order.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-26Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2017-03-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.