66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Stuart Graham Quick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(42 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86b Chemin De Coulet St Prex Vaud Switzerland |
Secretary Name | Ms Dianne Carole Quick |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1991(42 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD |
Director Name | Cornelius William Quick |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(42 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD |
Website | reflexsafety.co.uk |
---|---|
Telephone | 020 82040200 |
Telephone region | London |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3.8k at £1 | Quick Fit Safety Belt Service LTD 62.50% Deferred |
---|---|
1.3k at £0.2 | Dianne Carole Quick 4.17% New Ordinary |
1.3k at £1 | Dianne Carole Quick 20.83% Deferred |
3.8k at £0.2 | Quick Fit Safety Belt Service LTD 12.50% New Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,940 |
Cash | £40 |
Current Liabilities | £6,921 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
1 April 2019 | Director's details changed for Mr Stuart Graham Quick on 27 March 2019 (2 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 May 2016 | Director's details changed for Dianne Carole Quick on 18 April 2016 (2 pages) |
10 May 2016 | Director's details changed for Dianne Carole Quick on 18 April 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2 March 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 27 January 2016 (1 page) |
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP to C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP to C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD on 10 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 November 2014 | Director's details changed for Dianne Carole Quick on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Dianne Carole Quick on 10 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Stuart Graham Quick on 14 October 2009 (2 pages) |
10 November 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Stuart Graham Quick on 14 October 2009 (2 pages) |
13 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 13 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
28 August 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (16 pages) |
6 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (16 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 October 2009 | Termination of appointment of Cornelius Quick as a director (1 page) |
9 October 2009 | Termination of appointment of Cornelius Quick as a director (1 page) |
9 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
9 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
22 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
8 June 2007 | Location of register of members (1 page) |
2 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
31 August 2005 | Return made up to 29/05/05; full list of members
|
31 August 2005 | Return made up to 29/05/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 May 2004 | Return made up to 29/05/04; full list of members
|
27 May 2004 | Return made up to 29/05/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 48 portland place london W1B 1AJ (1 page) |
4 June 2003 | Location of register of members (1 page) |
4 June 2003 | Location of register of members (1 page) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 48 portland place london W1B 1AJ (1 page) |
28 June 2002 | Return made up to 29/05/02; full list of members
|
28 June 2002 | Return made up to 29/05/02; full list of members
|
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 November 2001 | Company name changed firetrace systems LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed firetrace systems LIMITED\certificate issued on 13/11/01 (2 pages) |
4 July 2001 | Return made up to 29/05/01; full list of members
|
4 July 2001 | Return made up to 29/05/01; full list of members
|
16 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
12 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
12 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
8 July 1999 | Return made up to 29/05/99; no change of members
|
8 July 1999 | Return made up to 29/05/99; no change of members
|
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
16 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
2 October 1997 | Company name changed M.& B.coachworks LIMITED\certificate issued on 03/10/97 (2 pages) |
2 October 1997 | Company name changed M.& B.coachworks LIMITED\certificate issued on 03/10/97 (2 pages) |
28 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
28 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
12 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 June 1995 | Return made up to 29/05/95; full list of members (12 pages) |
13 June 1995 | Return made up to 29/05/95; full list of members (12 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
14 June 1989 | New director appointed (2 pages) |
14 June 1989 | New director appointed (2 pages) |
14 February 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
14 February 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
26 January 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
26 January 1988 | Accounts for a small company made up to 30 June 1987 (4 pages) |
19 November 1986 | Accounts for a small company made up to 30 June 1986 (3 pages) |
19 November 1986 | Accounts for a small company made up to 30 June 1986 (3 pages) |
9 July 1984 | Accounts made up to 30 June 1983 (5 pages) |
23 July 1983 | Accounts made up to 30 June 1982 (7 pages) |