This company is commonly known as Quick,son(south & West)limited. The company was founded 59 years ago and was given the registration number 00810448. The firm's registered office is in CARDIFF. You can find them at Temple Court, 13a Cathedral Road, Cardiff, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | QUICK,SON(SOUTH & WEST)LIMITED |
---|---|---|
Company Number | : | 00810448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1964 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Temple Court, 13a Cathedral Road, Cardiff, Wales, CF11 9HA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Downleaze, Stoke Bishop, Bristol, England, BS9 1LY | Director | - | Active |
Sampson House, Hallen, Bristol, BS10 7RS | Secretary | 30 April 1992 | Active |
13 West Dene, Stoke Bishop, Bristol, BS9 2BQ | Secretary | - | Active |
19 Thackeray Road, Clevedon, BS21 7JQ | Director | - | Active |
8 Druidstoke Avenue, Bristol, | Director | - | Active |
8 Cote Park, Stoke Bishop, Bristol, BS9 2AD | Director | - | Active |
Mr Mark Quick | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | International House, Churchill Way, Cardiff, Wales, CF10 2HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Officers | Termination director company with name termination date. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.