UKBizDB.co.uk

QUICKTILE LIMITED

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

This company is commonly known as Quicktile Limited. The company was founded 14 years ago and was given the registration number 07173450. The firm's registered office is in SWINDON. You can find them at Nexus Business Centre 6 Darby Close, Cheney Manor Industrial Estate, Swindon, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:QUICKTILE LIMITED
Company Number:07173450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Nexus Business Centre 6 Darby Close, Cheney Manor Industrial Estate, Swindon, England, SN2 2PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunsford House, Uffcott, Swindon, England, SN4 9NB

Director16 August 2012Active
Breach House, Lockeridge, Marlborough, Swindon, SN8 4EG

Director28 July 2010Active
12, Colwith Road, London, United Kingdom, W6 9EY

Director31 October 2018Active
Breach, House, Lockeridge, Marlborough, United Kingdom, SN8 4EG

Director31 October 2018Active
7 Kynance Mews, Kensington, London, England, SW7 4QP

Director31 October 2018Active
Hardwick House, Prospect Place, Swindon, SN1 3LJ

Director04 November 2011Active
248, Marlborough Road, Swindon, SN3 1NX

Director11 March 2010Active
Hardwick House, Prospect Place, Swindon, SN1 3LJ

Director04 November 2011Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director02 March 2010Active
Church Lane House, East Kennett, Marlborough, Swindon, SN8 4EY

Director28 July 2010Active

People with Significant Control

Mrs Mary Felicity Spender
Notified on:14 November 2017
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Breach House, Lockeridge, Marlborough, United Kingdom, SN8 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Platt Spender
Notified on:14 November 2017
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:Breach House, Lockeridge, Marlborough, United Kingdom, SN8 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alan Keith
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Dunsford House, Uffcott, Swindon, England, SN4 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Richard George Triggs
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Church Lane House, East Kennet, Marlborough, England, SN8 4EY
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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Capital

Capital cancellation shares.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Capital

Capital return purchase own shares.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.