Thorpe Industrial Park
Egham
Surrey
TW20 8RE
Director Name | Helen Barbara Arnold |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 1 Beta Way Thorpe Industrial Park Egham Surrey TW20 8RE |
Director Name | Dean Evans |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hatch End Windlesham Surrey GU20 6QB |
Director Name | Mrs Patricia Evans |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 1 Hatch End Windlesham Surrey GU20 6QB |
Secretary Name | Mrs Patricia Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 1 Hatch End Windlesham Surrey GU20 6QB |
Director Name | Kerry John Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1994) |
Role | Shipping/Forwarding Agent |
Correspondence Address | 15 Georgian Close Staines Middlesex TW18 4NR |
Director Name | Mark Bool |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Mr Colin Burkin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Seymour Drive Camberley Surrey GU15 1LN |
Secretary Name | Mr Colin Burkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Seymour Drive Camberley Surrey GU15 1LN |
Director Name | Miss Rachel Elizabeth Harding |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Website | www.quickcargo.com |
---|---|
Telephone | 07 233931383 |
Telephone region | Mobile |
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£70,136 |
Cash | £32,465 |
Current Liabilities | £351,988 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
20 March 2012 | Delivered on: 24 March 2012 Persons entitled: Gordon Stuart Harding and Linda Kathleen Harding Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 viscount industrial estate horton road colnbrook slough title number BK447886 by way of first fixed charges the securities, the insurances, the debts, the rents by way of first floating charge all those assets which are not for any reason effectively charged by way of fixed charge or mortgage see image for full details. Outstanding |
---|---|
30 January 1990 | Delivered on: 1 February 1990 Persons entitled: Vickers Pension Trustees Limited. Classification: Rent deposit. Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 25-3-83 and the charge. Particulars: All amounts from time to time standing to the credit of a deposit account set up pursuant to a rent deposit deed dated 30-1-90 made between vickers pension trustees LTD. And quick cargo limited. Outstanding |
22 October 1985 | Delivered on: 25 October 1985 Satisfied on: 19 August 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc m 16. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 October 2020 | Appointment of Helen Barbara Arnold as a director on 1 October 2020 (2 pages) |
---|---|
9 October 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
30 April 2020 | Termination of appointment of Rachel Elizabeth Harding as a director on 30 April 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
30 April 2020 | Change of details for Mr Richard Howarth Arnold as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Cessation of Rachel Elizabeth Harding as a person with significant control on 30 April 2020 (1 page) |
30 March 2020 | Satisfaction of charge 3 in full (2 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
19 October 2016 | Satisfaction of charge 2 in full (1 page) |
19 October 2016 | Satisfaction of charge 2 in full (1 page) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 February 2016 | Resolutions
|
2 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
2 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
2 February 2016 | Change of share class name or designation (2 pages) |
2 February 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Appointment of Mr Richard Howarth Arnold as a director on 11 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Richard Howarth Arnold as a director on 11 January 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 June 2013 | Memorandum and Articles of Association (11 pages) |
3 June 2013 | Memorandum and Articles of Association (11 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
16 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Amended accounts made up to 30 April 2012 (5 pages) |
12 October 2012 | Amended accounts made up to 30 April 2012 (5 pages) |
5 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 October 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2011 | Registered office address changed from Unit 5 Viscount Industrial Est Horton Road Colnbrook Slough Berks SL3 0DF on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Unit 5 Viscount Industrial Est Horton Road Colnbrook Slough Berks SL3 0DF on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Dean Evans as a director (1 page) |
10 October 2011 | Appointment of Miss Rachel Elizabeth Harding as a director (2 pages) |
10 October 2011 | Termination of appointment of Dean Evans as a director (1 page) |
10 October 2011 | Termination of appointment of Mark Bool as a director (1 page) |
10 October 2011 | Appointment of Miss Rachel Elizabeth Harding as a director (2 pages) |
10 October 2011 | Termination of appointment of Mark Bool as a director (1 page) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Director's details changed for Mark Bool on 5 March 2011 (2 pages) |
7 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Mark Bool on 5 March 2011 (2 pages) |
7 June 2011 | Director's details changed for Mark Bool on 5 March 2011 (2 pages) |
7 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 November 2010 | Termination of appointment of Colin Burkin as a director (2 pages) |
3 November 2010 | Termination of appointment of Colin Burkin as a director (2 pages) |
3 November 2010 | Termination of appointment of Colin Burkin as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Colin Burkin as a secretary (2 pages) |
19 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (15 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (10 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (10 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Return made up to 22/11/07; full list of members (7 pages) |
28 January 2008 | Return made up to 22/11/07; full list of members (7 pages) |
20 March 2007 | Accounts for a small company made up to 30 April 2006 (3 pages) |
20 March 2007 | Accounts for a small company made up to 30 April 2006 (3 pages) |
10 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
24 November 2005 | Return made up to 22/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 22/11/05; full list of members (7 pages) |
6 July 2005 | New secretary appointed;new director appointed (1 page) |
6 July 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | Secretary resigned;director resigned (1 page) |
6 July 2005 | New secretary appointed;new director appointed (1 page) |
12 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
12 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
15 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
15 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
23 January 2004 | Full accounts made up to 30 April 2003 (12 pages) |
9 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
9 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
17 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
17 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
14 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
28 December 2001 | Full accounts made up to 30 April 2001 (13 pages) |
14 November 2001 | Return made up to 22/11/01; full list of members
|
14 November 2001 | Return made up to 22/11/01; full list of members
|
27 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
27 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
8 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 November 1999 | Return made up to 22/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 22/11/99; full list of members (7 pages) |
30 December 1998 | Return made up to 22/11/98; full list of members
|
30 December 1998 | Return made up to 22/11/98; full list of members
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
5 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 November 1997 | Return made up to 22/11/97; full list of members
|
14 November 1997 | Return made up to 22/11/97; full list of members
|
6 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
16 April 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
15 April 1997 | Auditor's resignation (1 page) |
15 April 1997 | Auditor's resignation (1 page) |
3 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
3 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 January 1995 | Return made up to 22/11/94; no change of members (4 pages) |
16 January 1995 | Return made up to 22/11/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 November 1993 | Return made up to 22/11/93; full list of members (6 pages) |
24 November 1993 | Return made up to 22/11/93; full list of members (6 pages) |
8 February 1993 | Return made up to 22/11/92; no change of members (4 pages) |
8 February 1993 | Return made up to 22/11/92; no change of members (4 pages) |
19 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1991 | Return made up to 22/11/91; no change of members (4 pages) |
6 December 1991 | Return made up to 22/11/91; no change of members (4 pages) |
17 December 1990 | Return made up to 22/11/90; full list of members (7 pages) |
17 December 1990 | Return made up to 22/11/90; full list of members (7 pages) |
1 February 1990 | Particulars of mortgage/charge (3 pages) |
1 February 1990 | Particulars of mortgage/charge (3 pages) |
19 January 1990 | Return made up to 01/01/90; no change of members (4 pages) |
19 January 1990 | Return made up to 01/01/90; no change of members (4 pages) |
13 April 1988 | Return made up to 02/03/88; no change of members (4 pages) |
13 April 1988 | Return made up to 02/03/88; no change of members (4 pages) |
11 May 1987 | Return made up to 02/04/87; full list of members (4 pages) |
11 May 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |
11 May 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |
11 May 1987 | Return made up to 02/04/87; full list of members (4 pages) |
12 April 1986 | Accounts made up to 31 March 1985 (5 pages) |
12 April 1986 | Accounts made up to 31 March 1985 (5 pages) |
25 October 1985 | Particulars of mortgage/charge (3 pages) |
25 October 1985 | Particulars of mortgage/charge (3 pages) |
10 July 1985 | Accounts made up to 31 March 1984 (4 pages) |
10 July 1985 | Annual return made up to 16/09/84 (3 pages) |
10 July 1985 | Accounts made up to 31 March 1984 (4 pages) |
10 July 1985 | Annual return made up to 16/09/84 (3 pages) |
21 May 1984 | Annual return made up to 16/09/83 (4 pages) |
21 May 1984 | Annual return made up to 16/09/83 (4 pages) |
26 April 1983 | Annual return made up to 14/09/82 (4 pages) |
26 April 1983 | Annual return made up to 14/09/82 (4 pages) |
14 September 1981 | Annual return made up to 02/12/81 (4 pages) |
14 September 1981 | Annual return made up to 02/12/81 (4 pages) |
7 March 1980 | Incorporation (18 pages) |
7 March 1980 | Incorporation (18 pages) |