UKBizDB.co.uk

QUIRKS CAR COMPANY LIMITED

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

This company is commonly known as Quirks Car Company Limited. The company was founded 19 years ago and was given the registration number 05180074. The firm's registered office is in ROCHFORD. You can find them at Millhouse, 32-38 East Street, Rochford, Essex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:QUIRKS CAR COMPANY LIMITED
Company Number:05180074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Millhouse, 32-38 East Street, Rochford, Essex, England, SS4 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Secretary01 April 2019Active
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Secretary01 August 2018Active
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Director12 August 2004Active
Mill House, 32-38 East Street, Rochford, England, SS4 1DB

Secretary12 August 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary14 July 2004Active
Mill House, 32-38 East Street, Rochford, England, SS4 1DB

Director14 July 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director14 July 2004Active

People with Significant Control

Quirks Holdings Limited
Notified on:21 March 2019
Status:Active
Country of residence:United Kingdom
Address:Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Linda Mary Quirk
Notified on:21 September 2018
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:2, Braodfield House, Billericay, United Kingdom, CM12 9XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Alexander Quirk
Notified on:01 July 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Millhouse, 32-38 East Street, Rochford, England, SS4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Gregor Frank Quirk Dec'D
Notified on:01 July 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Millhouse, 32-38 East Street, Rochford, England, SS4 1DB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Change person secretary company with change date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Appoint person secretary company with name date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons 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
2018-11-06Officers

Termination director company with name termination date.

Download
2018-08-20Address

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

Download
2018-08-20Address

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

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.