Company NameQuickflash Limited
DirectorsGraham Farrow and Adam Farrow
Company StatusActive
Company Number01602429
CategoryPrivate Limited Company
Incorporation Date7 December 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Farrow
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years after company formation)
Appointment Duration32 years, 4 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address2 Roker Avenue
Sunderland
Tyne & Wear
SR6 0BY
Director NameMr Adam Farrow
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(33 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roker Avenue
Sunderland
Tyne & Wear
SR6 0BY
Secretary NameMrs Moyra Anne Downes
StatusCurrent
Appointed04 December 2015(34 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address2 Roker Avenue
Sunderland
Tyne & Wear
SR6 0BY
Director NameMr Douglas Telfer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleMotor Mechanic
Correspondence Address36 Newlands Avenue
Sunderland
Tyne & Wear
SR3 1XW
Secretary NameMr Graham Farrow
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address29 St Georges Terrace
East Boldon
Tyne & Wear
NE36 0LU
Secretary NameJudith Farrow
NationalityBritish
StatusResigned
Appointed31 October 2002(20 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 October 2011)
RoleCompany Director
Correspondence Address2 Roker Avenue
Sunderland
Tyne & Wear
SR6 0BY
Director NameMr John Percy Fothergill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(22 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roker Avenue
Sunderland
Tyne & Wear
SR6 0BY
Secretary NameMr Graham Farrow
StatusResigned
Appointed03 October 2011(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2015)
RoleCompany Director
Correspondence Address2 Roker Avenue
Sunderland
Tyne & Wear
SR6 0BY

Contact

Websitehi-performancesunderland.co.uk

Location

Registered Address2 Roker Avenue
Sunderland
Tyne & Wear
SR6 0BY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Graham Farrow
80.00%
Ordinary A
5 at £1Adam Farrow
6.67%
Ordinary E
10 at £1Judith Farrow
13.33%
Ordinary B

Financials

Year2014
Net Worth£473,823
Cash£278,671
Current Liabilities£124,076

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 March 2018Delivered on: 29 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 roker avenue sunderland tyne and wear.
Outstanding
21 December 2017Delivered on: 23 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 roker avenue sunderland tyne and wear.
Outstanding
28 November 2017Delivered on: 29 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 August 2008Delivered on: 21 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 south terrace seaham county durham.
Part Satisfied
14 August 2008Delivered on: 21 August 2008
Satisfied on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at west side of south terrace seaham C0OUNTY durham.
Fully Satisfied
14 July 2008Delivered on: 17 July 2008
Satisfied on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 April 2023Appointment of Miss Lyndsey Margaret Ross as a director on 6 April 2023 (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 December 2022Change of share class name or designation (2 pages)
2 December 2022Confirmation statement made on 2 April 2021 with updates (6 pages)
5 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 February 2020Director's details changed for Mr Adam Farrow on 17 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Registration of charge 016024290006, created on 27 March 2018 (9 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 December 2017Registration of charge 016024290005, created on 21 December 2017 (8 pages)
23 December 2017Registration of charge 016024290005, created on 21 December 2017 (8 pages)
29 November 2017Registration of charge 016024290004, created on 28 November 2017 (8 pages)
29 November 2017Registration of charge 016024290004, created on 28 November 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 75
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 75
(5 pages)
23 December 2015Appointment of Mrs Moyra Anne Downes as a secretary on 4 December 2015 (2 pages)
23 December 2015Appointment of Mrs Moyra Anne Downes as a secretary on 4 December 2015 (2 pages)
23 December 2015Appointment of Mrs Moyra Anne Downes as a secretary on 4 December 2015 (2 pages)
23 December 2015Termination of appointment of Graham Farrow as a secretary on 4 December 2015 (1 page)
23 December 2015Termination of appointment of Graham Farrow as a secretary on 4 December 2015 (1 page)
23 December 2015Termination of appointment of Graham Farrow as a secretary on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Adam Farrow as a director on 1 August 2015 (2 pages)
8 December 2015Appointment of Mr Adam Farrow as a director on 1 August 2015 (2 pages)
8 December 2015Appointment of Mr Adam Farrow as a director on 1 August 2015 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Purchase of own shares. (3 pages)
28 August 2015Purchase of own shares. (3 pages)
28 August 2015Purchase of own shares. (3 pages)
28 August 2015Purchase of own shares. (3 pages)
28 August 2015Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 75
(4 pages)
28 August 2015Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 75
(4 pages)
28 August 2015Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 75
(4 pages)
28 August 2015Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 75
(4 pages)
27 August 2015Satisfaction of charge 2 in full (1 page)
27 August 2015Satisfaction of charge 2 in full (1 page)
27 August 2015Satisfaction of charge 3 in part (1 page)
27 August 2015Satisfaction of charge 1 in full (1 page)
27 August 2015Satisfaction of charge 3 in part (1 page)
27 August 2015Satisfaction of charge 1 in full (1 page)
6 August 2015Termination of appointment of John Percy Fothergill as a director on 30 July 2015 (1 page)
6 August 2015Termination of appointment of John Percy Fothergill as a director on 30 July 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 96
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 96
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Memorandum and Articles of Association (34 pages)
3 September 2014Memorandum and Articles of Association (34 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Appointment of Mr Graham Farrow as a secretary (1 page)
3 October 2011Termination of appointment of Judith Farrow as a secretary (1 page)
3 October 2011Appointment of Mr Graham Farrow as a secretary (1 page)
3 October 2011Termination of appointment of Judith Farrow as a secretary (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Director's details changed for Mr Graham Farrow on 31 December 2009 (2 pages)
4 January 2010Director's details changed for John Percy Fothergill on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Judith Farrow on 31 December 2009 (1 page)
4 January 2010Secretary's details changed for Judith Farrow on 31 December 2009 (1 page)
4 January 2010Director's details changed for Mr Graham Farrow on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for John Percy Fothergill on 31 December 2009 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 31/12/04; full list of members; amend (7 pages)
10 June 2005Return made up to 31/12/04; full list of members; amend (7 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
5 May 2004Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2004Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 July 2003Director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 March 1997 (10 pages)
14 July 1997Full accounts made up to 31 March 1997 (10 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 March 1996 (11 pages)
1 July 1996Full accounts made up to 31 March 1996 (11 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
25 April 1995Return made up to 31/12/94; no change of members (4 pages)
25 April 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 December 1981Incorporation (13 pages)
7 December 1981Incorporation (13 pages)