Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5FD
Secretary Name | Mr Colin Hartness |
---|---|
Status | Current |
Appointed | 08 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Homestead Garth Stockton-On-Tees TS17 5FD |
Director Name | Duncan Crocker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tower Hill, Middleton St George Darlington DL2 1DU |
Director Name | Mr John Sharples |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Flass Lane Barrow In Furness Cumbria LA13 0AB |
Secretary Name | Mr Colin Robert Hartness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Homestead Garth Ingleby Barwick Stockton On Tees Cleveland TS17 5FD |
Secretary Name | Mr John Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Flass Lane Barrow In Furness Cumbria LA13 0AB |
Director Name | John Sharples |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 8 Flass Lane Barrow-In-Furness Cumbria LA13 0AB |
Website | quicklyfinance.co.uk |
---|---|
Telephone | 0800 0699121 |
Telephone region | Freephone |
Registered Address | Fasttrack House Pearson Way Thornaby Stockton-On-Tees Cleveland TS17 6PT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Quickly Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £453,487 |
Cash | £712,376 |
Current Liabilities | £3,759,295 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Full accounts made up to 28 February 2019 (24 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 28 February 2018 (23 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
1 December 2017 | Full accounts made up to 28 February 2017 (24 pages) |
1 December 2017 | Full accounts made up to 28 February 2017 (24 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
7 October 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
7 October 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 April 2016 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA to Fasttrack House Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees Cleveland TS17 6DA to Fasttrack House Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT on 4 April 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
29 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
16 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 April 2011 | Registered office address changed from Valliant House Falcon Court Stockton-on-Tees TS18 3TS England on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Valliant House Falcon Court Stockton-on-Tees TS18 3TS England on 19 April 2011 (1 page) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
21 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
12 April 2010 | Registered office address changed from Victor House Falcon Court Preston Farm Estate Industrial Stockton-on-Tees TS18 3TX England on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Victor House Falcon Court Preston Farm Estate Industrial Stockton-on-Tees TS18 3TX England on 12 April 2010 (1 page) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Statement of capital following an allotment of shares on 3 April 2010
|
4 April 2010 | Statement of capital following an allotment of shares on 3 April 2010
|
4 April 2010 | Statement of capital following an allotment of shares on 3 April 2010
|
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Withdraw the company strike off application (2 pages) |
15 March 2010 | Withdraw the company strike off application (2 pages) |
8 March 2010 | Termination of appointment of John Sharples as a director (1 page) |
8 March 2010 | Application to strike the company off the register (3 pages) |
8 March 2010 | Registered office address changed from 36 Cavendish Street Barrow-in-Furness Cumbria LA14 1PZ on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of John Sharples as a secretary (1 page) |
8 March 2010 | Application to strike the company off the register (3 pages) |
8 March 2010 | Termination of appointment of John Sharples as a secretary (1 page) |
8 March 2010 | Appointment of Mr Colin Hartness as a secretary (1 page) |
8 March 2010 | Registered office address changed from 36 Cavendish Street Barrow-in-Furness Cumbria LA14 1PZ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 36 Cavendish Street Barrow-in-Furness Cumbria LA14 1PZ on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of John Sharples as a director (1 page) |
8 March 2010 | Director's details changed for Mr Colin Robert Hartness on 8 March 2010 (2 pages) |
8 March 2010 | Appointment of Mr Colin Hartness as a secretary (1 page) |
8 March 2010 | Director's details changed for Mr Colin Robert Hartness on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Colin Robert Hartness on 8 March 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 81 market street barrow in furness cumbria LA15 8DL (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 81 market street barrow in furness cumbria LA15 8DL (1 page) |
1 October 2008 | Return made up to 06/07/08; full list of members (4 pages) |
1 October 2008 | Return made up to 06/07/08; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from wellington house falcon court preston farm estate industrial stockton-on-tees TS18 3TS (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from wellington house falcon court preston farm estate industrial stockton-on-tees TS18 3TS (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: queens court business centre gilkes street middlesbrough TS1 5EH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: queens court business centre gilkes street middlesbrough TS1 5EH (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
6 July 2007 | Incorporation (8 pages) |
6 July 2007 | Incorporation (8 pages) |