UKBizDB.co.uk

QUICK REACH POWERED ACCESS LTD

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

This company is commonly known as Quick Reach Powered Access Ltd. The company was founded 10 years ago and was given the registration number 08985825. The firm's registered office is in MANCHESTER. You can find them at Unit2d James Nasmyth Way, Green Lane, Eccles, Manchester, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:QUICK REACH POWERED ACCESS LTD
Company Number:08985825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit2d James Nasmyth Way, Green Lane, Eccles, Manchester, M30 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2d, James Nasmyth Way, Green Lane, Eccles, Manchester, United Kingdom, M30 0SF

Secretary31 March 2020Active
Unit2d, James Nasmyth Way, Green Lane, Eccles, Manchester, M30 0SF

Director08 April 2014Active
5 The Lees, Burtonwood Road, Warrington, United Kingdom, WA5 3AF

Secretary08 April 2014Active
Unit2d, James Nasmyth Way, Green Lane, Eccles, Manchester, M30 0SF

Director08 April 2014Active
5 The Lees, Burtonwood Road, Warrington, United Kingdom, WA5 3AF

Director08 April 2014Active
Unit2d, James Nasmyth Way, Green Lane, Eccles, Manchester, M30 0SF

Director27 February 2019Active

People with Significant Control

Quick Reach Holdings Limited
Notified on:27 February 2019
Status:Active
Country of residence:England
Address:Unit 2d, James Nasmyth Way, Manchester, England, M30 0SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John George Thomas Barton
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:5, The Lees, Warrington, England, WA5 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Joseph Barton
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Frederick Barnes
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Marland House, 13 Huddersfield Road, Barnsley, England, S70 2LW
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person secretary company with name date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-07-30Accounts

Accounts with accounts type small.

Download
2020-02-29Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.