UKBizDB.co.uk

QUICKFIX PROFILES LTD

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

This company is commonly known as Quickfix Profiles Ltd. The company was founded 4 years ago and was given the registration number 12225800. The firm's registered office is in HARROW. You can find them at Printing House, 66 Lower Road, Harrow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:QUICKFIX PROFILES LTD
Company Number:12225800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Printing House, 66 Lower Road, Harrow, United Kingdom, HA2 0DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN

Director25 January 2022Active
12, Glamis Close, Hemel Hempstead, United Kingdom, HP2 7QB

Director25 September 2019Active
Reynwood, North Drive, Virginia Water, United Kingdom, GU25 4NQ

Director25 September 2019Active
2 Lavershot Hall, London Road, Windlesham, United Kingdom, GU20 6LE

Director25 September 2019Active

People with Significant Control

Mrs Elizabeth Ashley Mcdermott
Notified on:08 February 2022
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:2 Manor Farm Court, Old Wolverton Road, Milton Keynes, United Kingdom, MK12 5NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Hill
Notified on:25 September 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:12, Glamis Close, Hemel Hempstead, United Kingdom, HP2 7QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Bernard George Mcdermott
Notified on:25 September 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:2 Lavershot Hall, London Road, Windlesham, United Kingdom, GU20 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harry James Mcdermott
Notified on:25 September 2019
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:Reynwood, North Drive, Virginia Water, England, GU25 4NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Capital

Capital allotment shares.

Download
2023-09-18Capital

Capital allotment shares.

Download
2023-09-18Capital

Capital allotment shares.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company current extended.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-26Address

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

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-05-19Address

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

Download

Copyright © 2024. All rights reserved.