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.
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 | : |
|
Registered Address | : | 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Cardigan Road, Stanion, Kettering, NN14 1BY | Director | 16 October 2005 | Active |
Flat 11 Greystone House, Montagu Street, Kettering, NN16 8XQ | Secretary | 30 July 1992 | Active |
Flat 13 Greystone House, Montagu Street, Kettering, NN16 8XQ | Secretary | - | Active |
7 Glover Court, Middleton, Market Harborough, LE16 8TQ | Secretary | 31 August 1995 | Active |
4/5, George Row, Northampton, United Kingdom, NN1 1DF | Corporate Secretary | 03 November 2005 | Active |
4/5 George Row, Northampton, NN1 1DF | Corporate Secretary | 01 November 2005 | Active |
15 Greystone House, 77-79 Montagu Street, Kettering, NN16 8XQ | Director | 30 July 2002 | Active |
15 Greystone House, 77-79 Montagu Street, Kettering, NN16 8XQ | Director | 15 May 1997 | Active |
Flat 11 Greystone House, Montagu Street, Kettering, NN16 8XQ | Director | 30 July 1992 | Active |
77-79 Montagu Street, Kettering, NN16 8XQ | Director | 16 October 2005 | Active |
Flat 2 Greystone House, Montagu Street, Kettering, NN16 8XQ | Director | - | Active |
Flat 10 Greystone House, Montagu Street, Kettering, NN16 8XQ | Director | 30 July 1992 | Active |
Flat 4 Greystones House, 77-79 Montagu Street, Kettering, NN16 8XQ | Director | 31 August 1995 | Active |
Flat 8 Greystone House, Montagu Street, Kettering, NN16 8XQ | Director | 30 November 1993 | Active |
Flat 8 Greystone House, Montagu Street, Kettering, NN16 8XQ | Director | - | Active |
32, High Street, Earls Barton, NN6 0JG | Director | 24 October 2007 | Active |
20 Rydalside, Kettering, NN15 7DP | Director | 12 August 1998 | Active |
7 Glover Court, Middleton, Market Harborough, LE16 8YU | Director | 15 May 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Address | Move registers to registered office company with new address. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.