UKBizDB.co.uk

QUICKIDEAL LIMITED

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

This company is commonly known as Quickideal Limited. The company was founded 35 years ago and was given the registration number 02306605. The firm's registered office is in RUSHDEN. You can find them at 155 Wellingborough Road, , Rushden, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUICKIDEAL LIMITED
Company Number:02306605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1988
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Cardigan Road, Stanion, Kettering, NN14 1BY

Director16 October 2005Active
Flat 11 Greystone House, Montagu Street, Kettering, NN16 8XQ

Secretary30 July 1992Active
Flat 13 Greystone House, Montagu Street, Kettering, NN16 8XQ

Secretary-Active
7 Glover Court, Middleton, Market Harborough, LE16 8TQ

Secretary31 August 1995Active
4/5, George Row, Northampton, United Kingdom, NN1 1DF

Corporate Secretary03 November 2005Active
4/5 George Row, Northampton, NN1 1DF

Corporate Secretary01 November 2005Active
15 Greystone House, 77-79 Montagu Street, Kettering, NN16 8XQ

Director30 July 2002Active
15 Greystone House, 77-79 Montagu Street, Kettering, NN16 8XQ

Director15 May 1997Active
Flat 11 Greystone House, Montagu Street, Kettering, NN16 8XQ

Director30 July 1992Active
77-79 Montagu Street, Kettering, NN16 8XQ

Director16 October 2005Active
Flat 2 Greystone House, Montagu Street, Kettering, NN16 8XQ

Director-Active
Flat 10 Greystone House, Montagu Street, Kettering, NN16 8XQ

Director30 July 1992Active
Flat 4 Greystones House, 77-79 Montagu Street, Kettering, NN16 8XQ

Director31 August 1995Active
Flat 8 Greystone House, Montagu Street, Kettering, NN16 8XQ

Director30 November 1993Active
Flat 8 Greystone House, Montagu Street, Kettering, NN16 8XQ

Director-Active
32, High Street, Earls Barton, NN6 0JG

Director24 October 2007Active
20 Rydalside, Kettering, NN15 7DP

Director12 August 1998Active
7 Glover Court, Middleton, Market Harborough, LE16 8YU

Director15 May 1997Active

People with Significant Control

Mr Philip Alistari Kolbe
Notified on:17 October 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:20 Cardigan Road, Stanion, England, NN14 1BY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type dormant.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Address

Move registers to registered office company with new address.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-08Accounts

Accounts with accounts type total exemption small.

Download
2012-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.