Company NameQuickly Group Holdings Limited
DirectorsDuncan Adrian Crocker and Colin Robert Hartness
Company StatusActive
Company Number07966829
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Duncan Adrian Crocker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFasttrack House Pearson Way
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT
Director NameMr Colin Robert Hartness
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFasttrack House Pearson Way
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT
Secretary NameMr Colin Hartness
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFasttrack House Pearson Way
Thornaby
Stockton-On-Tees
Cleveland
TS17 6PT

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

10 at £1Andrew Settle
5.00%
Ordinary
95 at £1Colin Hartness
47.50%
Ordinary
95 at £1Duncan Crocker
47.50%
Ordinary

Financials

Year2014
Net Worth£142,884
Current Liabilities£3,065,705

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 Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 December 2019Group of companies' accounts made up to 28 February 2019 (27 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
4 December 2018Group of companies' accounts made up to 28 February 2018 (28 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
4 December 2017Group of companies' accounts made up to 28 February 2017 (27 pages)
4 December 2017Group of companies' accounts made up to 28 February 2017 (27 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
9 December 2016Full accounts made up to 29 February 2016 (24 pages)
9 December 2016Full accounts made up to 29 February 2016 (24 pages)
29 March 2016Registered 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 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(4 pages)
29 March 2016Registered 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 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(4 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (7 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (7 pages)
3 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(4 pages)
3 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(4 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
16 October 2014Statement of capital following an allotment of shares on 16 April 2013
  • GBP 200
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 16 April 2013
  • GBP 200
(3 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 March 2013Secretary's details changed for Mr Colin Hartness on 27 February 2013 (1 page)
20 March 2013Director's details changed for Mr Duncan Adrian Crocker on 27 February 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Colin Hartness on 27 February 2013 (1 page)
20 March 2013Director's details changed for Mr Colin Robert Hartness on 27 February 2013 (2 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mr Duncan Adrian Crocker on 27 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Colin Robert Hartness on 27 February 2013 (2 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)