UKBizDB.co.uk

QUICKHAVEN LIMITED

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

This company is commonly known as Quickhaven Limited. The company was founded 36 years ago and was given the registration number 02247528. The firm's registered office is in HARROW. You can find them at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:QUICKHAVEN LIMITED
Company Number:02247528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom, HA1 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Secretary20 October 2017Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director20 October 2017Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director20 October 2017Active
Suite 213, Signal House, 16 Lyon Road, Harrow, England, HA1 2AQ

Secretary-Active
Richfields, Suite 3, Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director20 October 2017Active
Suite 213, Signal House, 16 Lyon Road, Harrow, England, HA1 2AQ

Director25 January 2007Active
23 Ridge Avenue, Winchmore Hill, Enfield, N21 2RL

Director-Active
23 Ridge Avenue, Winchmore Hill, London, N21 2RL

Director-Active
Suite 213, Signal House, 16 Lyon Road, Harrow, England, HA1 2AQ

Director10 October 1991Active
23 Ridge Avenue, Winchmore Hill, London, N21 2RL

Director-Active
44 Essex Park, Finchley, London, N3 1NE

Director25 September 1993Active

People with Significant Control

Wellcare Group Limited
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vasbp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:42, Christchurch Avenue, Harrow, England, HA3 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Address

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

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Officers

Termination director company with name termination date.

Download
2021-02-13Persons with significant control

Change to a person with significant control.

Download
2021-02-13Officers

Change person director company with change date.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Address

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

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Officers

Change person director company with change date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.