Company NameQuickly Finance Limited
DirectorColin Robert Hartness
Company StatusActive
Company Number06304563
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin Robert Hartness
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Homestead Garth
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5FD
Secretary NameMr Colin Hartness
StatusCurrent
Appointed08 March 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address12 Homestead Garth
Stockton-On-Tees
TS17 5FD
Director NameDuncan Crocker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Tower Hill, Middleton St George
Darlington
DL2 1DU
Director NameMr John Sharples
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Flass Lane
Barrow In Furness
Cumbria
LA13 0AB
Secretary NameMr Colin Robert Hartness
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Homestead Garth
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5FD
Secretary NameMr John Sharples
NationalityBritish
StatusResigned
Appointed05 October 2007(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Flass Lane
Barrow In Furness
Cumbria
LA13 0AB
Director NameJohn Sharples
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2010)
RoleCompany Director
Correspondence Address8 Flass Lane
Barrow-In-Furness
Cumbria
LA13 0AB

Contact

Websitequicklyfinance.co.uk
Telephone0800 0699121
Telephone regionFreephone

Location

Registered AddressFasttrack House Pearson Way
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Quickly Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£453,487
Cash£712,376
Current Liabilities£3,759,295

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 28 February 2019 (24 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 28 February 2018 (23 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
1 December 2017Full accounts made up to 28 February 2017 (24 pages)
1 December 2017Full accounts made up to 28 February 2017 (24 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
9 December 2016Full accounts made up to 29 February 2016 (18 pages)
9 December 2016Full accounts made up to 29 February 2016 (18 pages)
7 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
7 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(4 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(4 pages)
4 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
29 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
29 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
29 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(4 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(4 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
16 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 April 2011Registered office address changed from Valliant House Falcon Court Stockton-on-Tees TS18 3TS England on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Valliant House Falcon Court Stockton-on-Tees TS18 3TS England on 19 April 2011 (1 page)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
12 April 2010Registered 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 2010Registered 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 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 April 2010Statement of capital following an allotment of shares on 3 April 2010
  • GBP 1
(2 pages)
4 April 2010Statement of capital following an allotment of shares on 3 April 2010
  • GBP 1
(2 pages)
4 April 2010Statement of capital following an allotment of shares on 3 April 2010
  • GBP 1
(2 pages)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Withdraw the company strike off application (2 pages)
15 March 2010Withdraw the company strike off application (2 pages)
8 March 2010Termination of appointment of John Sharples as a director (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Registered office address changed from 36 Cavendish Street Barrow-in-Furness Cumbria LA14 1PZ on 8 March 2010 (1 page)
8 March 2010Termination of appointment of John Sharples as a secretary (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Termination of appointment of John Sharples as a secretary (1 page)
8 March 2010Appointment of Mr Colin Hartness as a secretary (1 page)
8 March 2010Registered office address changed from 36 Cavendish Street Barrow-in-Furness Cumbria LA14 1PZ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 36 Cavendish Street Barrow-in-Furness Cumbria LA14 1PZ on 8 March 2010 (1 page)
8 March 2010Termination of appointment of John Sharples as a director (1 page)
8 March 2010Director's details changed for Mr Colin Robert Hartness on 8 March 2010 (2 pages)
8 March 2010Appointment of Mr Colin Hartness as a secretary (1 page)
8 March 2010Director's details changed for Mr Colin Robert Hartness on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Colin Robert Hartness on 8 March 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 August 2009Return made up to 06/07/09; full list of members (4 pages)
19 August 2009Return made up to 06/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 81 market street barrow in furness cumbria LA15 8DL (1 page)
9 March 2009Registered office changed on 09/03/2009 from 81 market street barrow in furness cumbria LA15 8DL (1 page)
1 October 2008Return made up to 06/07/08; full list of members (4 pages)
1 October 2008Return made up to 06/07/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from wellington house falcon court preston farm estate industrial stockton-on-tees TS18 3TS (1 page)
24 September 2008Registered office changed on 24/09/2008 from wellington house falcon court preston farm estate industrial stockton-on-tees TS18 3TS (1 page)
4 February 2008Registered office changed on 04/02/08 from: queens court business centre gilkes street middlesbrough TS1 5EH (1 page)
4 February 2008Registered office changed on 04/02/08 from: queens court business centre gilkes street middlesbrough TS1 5EH (1 page)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
6 July 2007Incorporation (8 pages)
6 July 2007Incorporation (8 pages)