Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT
Director Name | Mr Colin Robert Hartness |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fasttrack House Pearson Way Thornaby Stockton-On-Tees Cleveland TS17 6PT |
Secretary Name | Mr Colin Hartness |
---|---|
Status | Current |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fasttrack House Pearson Way Thornaby Stockton-On-Tees Cleveland TS17 6PT |
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 |
10 at £1 | Andrew Settle 5.00% Ordinary |
---|---|
95 at £1 | Colin Hartness 47.50% Ordinary |
95 at £1 | Duncan Crocker 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,884 |
Current Liabilities | £3,065,705 |
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 | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Group of companies' accounts made up to 28 February 2019 (27 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
4 December 2018 | Group of companies' accounts made up to 28 February 2018 (28 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
4 December 2017 | Group of companies' accounts made up to 28 February 2017 (27 pages) |
4 December 2017 | Group of companies' accounts made up to 28 February 2017 (27 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (24 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (24 pages) |
29 March 2016 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA to Fasttrack House Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Registered office address changed from Christine House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA to Fasttrack House Pearson Way Thornaby Stockton-on-Tees Cleveland TS17 6PT on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
3 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 December 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 16 April 2013
|
16 October 2014 | Statement of capital following an allotment of shares on 16 April 2013
|
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 March 2013 | Secretary's details changed for Mr Colin Hartness on 27 February 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Duncan Adrian Crocker on 27 February 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Mr Colin Hartness on 27 February 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Colin Robert Hartness on 27 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Mr Duncan Adrian Crocker on 27 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Colin Robert Hartness on 27 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|