-
QUICKTILE LIMITED - Nexus Business Centre 6 Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, United Kingdom
Company Information
- Company registration number
- 07173450
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nexus Business Centre 6 Darby Close
- Cheney Manor Industrial Estate
- Swindon
- SN2 2PN
- England Nexus Business Centre 6 Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, England UK
Management
- Managing Directors
- KEITH, James Alan
- SPENDER, Anthony Platt
- SPENDER, James Stanley Platt
- SPENDER, Richard Lionel Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-02
- Age Of Company 2010-03-02 14 years
- SIC/NACE
- 81100
Ownership
- Beneficial Owners
- -
- -
- -
- Mr Anthony Platt Spender
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-03-16
- Last Date: 2020-03-02
-
QUICKTILE LIMITED Company Description
- QUICKTILE LIMITED is a ltd registered in United Kingdom with the Company reg no 07173450. Its current trading status is "live". It was registered 2010-03-02. It has declared SIC or NACE codes as "81100". It has 4 directors The latest accounts are filed up to 2019-03-31.It can be contacted at Nexus Business Centre 6 Darby Close .
Get QUICKTILE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Quicktile Limited - Nexus Business Centre 6 Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, United Kingdom
- 2010-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for QUICKTILE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-03-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-27) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-09) - AP01
-
capital-allotment-shares (2018-03-22) - SH01
-
capital-cancellation-shares (2018-11-09) - SH06
-
confirmation-statement-with-updates (2018-03-22) - CS01
-
notification-of-a-person-with-significant-control (2018-03-22) - PSC01
-
termination-director-company-with-name-termination-date (2018-08-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-03) - AA
-
cessation-of-a-person-with-significant-control (2018-03-22) - PSC07
-
cessation-of-a-person-with-significant-control (2018-11-06) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-08) - MR01
-
capital-return-purchase-own-shares (2018-11-09) - SH03
-
change-to-a-person-with-significant-control (2018-11-06) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-18) - MR01
-
mortgage-satisfy-charge-full (2017-07-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-30) - MR01
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-05) - AA
keyboard_arrow_right 2013
-
resolution (2013-05-23) - RESOLUTIONS
-
memorandum-articles (2013-05-23) - MEM/ARTS
-
termination-director-company-with-name (2013-05-17) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-04-27) - MR01
-
accounts-amended-with-made-up-date (2013-04-11) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-28) - AR01
-
legacy (2013-02-06) - MG01
-
legacy (2013-01-30) - MG02
-
legacy (2013-01-26) - MG01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-01-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-24) - AA
-
appoint-person-director-company-with-name (2012-08-24) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-29) - AA
-
legacy (2011-09-24) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-08-17) - SH01
-
capital-alter-shares-subdivision (2010-08-17) - SH02
-
change-registered-office-address-company-with-date-old-address (2010-08-17) - AD01
-
resolution (2010-08-16) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-08-16) - AP01
-
termination-director-company-with-name (2010-08-16) - TM01
-
termination-director-company-with-name (2010-03-15) - TM01
-
incorporation-company (2010-03-02) - NEWINC