Company NameQuick Cargo Limited
DirectorsRichard Howarth Arnold and Helen Barbara Arnold
Company StatusActive
Company Number01483879
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Richard Howarth Arnold
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(35 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Beta Way
Thorpe Industrial Park
Egham
Surrey
TW20 8RE
Director NameHelen Barbara Arnold
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(40 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Beta Way
Thorpe Industrial Park
Egham
Surrey
TW20 8RE
Director NameDean Evans
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(11 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hatch End
Windlesham
Surrey
GU20 6QB
Director NameMrs Patricia Evans
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address1 Hatch End
Windlesham
Surrey
GU20 6QB
Secretary NameMrs Patricia Evans
NationalityBritish
StatusResigned
Appointed22 November 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address1 Hatch End
Windlesham
Surrey
GU20 6QB
Director NameKerry John Hill
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1994)
RoleShipping/Forwarding Agent
Correspondence Address15 Georgian Close
Staines
Middlesex
TW18 4NR
Director NameMark Bool
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(14 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMr Colin Burkin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(25 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Seymour Drive
Camberley
Surrey
GU15 1LN
Secretary NameMr Colin Burkin
NationalityBritish
StatusResigned
Appointed01 July 2005(25 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Seymour Drive
Camberley
Surrey
GU15 1LN
Director NameMiss Rachel Elizabeth Harding
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(31 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN

Contact

Websitewww.quickcargo.com
Telephone07 233931383
Telephone regionMobile

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£70,136
Cash£32,465
Current Liabilities£351,988

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Charges

20 March 2012Delivered 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 1990Delivered 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 1985Delivered 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

Filing History

28 October 2020Appointment of Helen Barbara Arnold as a director on 1 October 2020 (2 pages)
9 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
30 April 2020Termination of appointment of Rachel Elizabeth Harding as a director on 30 April 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
30 April 2020Change of details for Mr Richard Howarth Arnold as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Cessation of Rachel Elizabeth Harding as a person with significant control on 30 April 2020 (1 page)
30 March 2020Satisfaction of charge 3 in full (2 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 April 2019 (4 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
12 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
19 October 2016Satisfaction of charge 2 in full (1 page)
19 October 2016Satisfaction of charge 2 in full (1 page)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,800
(5 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,800
(5 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 February 2016Particulars of variation of rights attached to shares (2 pages)
2 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 4,800
(4 pages)
2 February 2016Particulars of variation of rights attached to shares (2 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 February 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 4,800
(4 pages)
2 February 2016Change of share class name or designation (2 pages)
2 February 2016Change of share class name or designation (2 pages)
19 January 2016Appointment of Mr Richard Howarth Arnold as a director on 11 January 2016 (2 pages)
19 January 2016Appointment of Mr Richard Howarth Arnold as a director on 11 January 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP .9996
(3 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP .9996
(3 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP .9996
(3 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 June 2013Memorandum and Articles of Association (11 pages)
3 June 2013Memorandum and Articles of Association (11 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth cap revoked 29/04/2013
(2 pages)
16 May 2013Particulars of variation of rights attached to shares (2 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth cap revoked 29/04/2013
(2 pages)
16 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,960
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,960
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,960
(4 pages)
16 May 2013Particulars of variation of rights attached to shares (2 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 October 2012Amended accounts made up to 30 April 2012 (5 pages)
12 October 2012Amended accounts made up to 30 April 2012 (5 pages)
5 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 October 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 October 2011Registered office address changed from Unit 5 Viscount Industrial Est Horton Road Colnbrook Slough Berks SL3 0DF on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Unit 5 Viscount Industrial Est Horton Road Colnbrook Slough Berks SL3 0DF on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Dean Evans as a director (1 page)
10 October 2011Appointment of Miss Rachel Elizabeth Harding as a director (2 pages)
10 October 2011Termination of appointment of Dean Evans as a director (1 page)
10 October 2011Termination of appointment of Mark Bool as a director (1 page)
10 October 2011Appointment of Miss Rachel Elizabeth Harding as a director (2 pages)
10 October 2011Termination of appointment of Mark Bool as a director (1 page)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Director's details changed for Mark Bool on 5 March 2011 (2 pages)
7 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mark Bool on 5 March 2011 (2 pages)
7 June 2011Director's details changed for Mark Bool on 5 March 2011 (2 pages)
7 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 November 2010Termination of appointment of Colin Burkin as a director (2 pages)
3 November 2010Termination of appointment of Colin Burkin as a director (2 pages)
3 November 2010Termination of appointment of Colin Burkin as a secretary (2 pages)
3 November 2010Termination of appointment of Colin Burkin as a secretary (2 pages)
19 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (15 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 March 2009Return made up to 05/03/09; full list of members (10 pages)
10 March 2009Return made up to 05/03/09; full list of members (10 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Return made up to 22/11/07; full list of members (7 pages)
28 January 2008Return made up to 22/11/07; full list of members (7 pages)
20 March 2007Accounts for a small company made up to 30 April 2006 (3 pages)
20 March 2007Accounts for a small company made up to 30 April 2006 (3 pages)
10 December 2006Return made up to 22/11/06; full list of members (7 pages)
10 December 2006Return made up to 22/11/06; full list of members (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 November 2005Return made up to 22/11/05; full list of members (7 pages)
24 November 2005Return made up to 22/11/05; full list of members (7 pages)
6 July 2005New secretary appointed;new director appointed (1 page)
6 July 2005Secretary resigned;director resigned (1 page)
6 July 2005Secretary resigned;director resigned (1 page)
6 July 2005New secretary appointed;new director appointed (1 page)
12 January 2005Full accounts made up to 30 April 2004 (11 pages)
12 January 2005Full accounts made up to 30 April 2004 (11 pages)
15 December 2004Return made up to 22/11/04; full list of members (7 pages)
15 December 2004Return made up to 22/11/04; full list of members (7 pages)
23 January 2004Full accounts made up to 30 April 2003 (12 pages)
23 January 2004Full accounts made up to 30 April 2003 (12 pages)
9 January 2004Return made up to 22/11/03; full list of members (7 pages)
9 January 2004Return made up to 22/11/03; full list of members (7 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
17 December 2002Full accounts made up to 30 April 2002 (12 pages)
17 December 2002Full accounts made up to 30 April 2002 (12 pages)
14 November 2002Return made up to 22/11/02; full list of members (7 pages)
14 November 2002Return made up to 22/11/02; full list of members (7 pages)
28 December 2001Full accounts made up to 30 April 2001 (13 pages)
28 December 2001Full accounts made up to 30 April 2001 (13 pages)
14 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Full accounts made up to 30 April 2000 (11 pages)
27 December 2000Full accounts made up to 30 April 2000 (11 pages)
24 November 2000Return made up to 22/11/00; full list of members (7 pages)
24 November 2000Return made up to 22/11/00; full list of members (7 pages)
13 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 November 1999Return made up to 22/11/99; full list of members (7 pages)
16 November 1999Return made up to 22/11/99; full list of members (7 pages)
30 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/09/98
(1 page)
6 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/09/98
(1 page)
6 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/09/98
(1 page)
6 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/09/98
(1 page)
5 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 November 1997Return made up to 22/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 November 1997Return made up to 22/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
16 April 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
15 April 1997Auditor's resignation (1 page)
15 April 1997Auditor's resignation (1 page)
3 January 1997Return made up to 22/11/96; full list of members (6 pages)
3 January 1997Return made up to 22/11/96; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 November 1995Return made up to 22/11/95; no change of members (4 pages)
16 November 1995Return made up to 22/11/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 January 1995Return made up to 22/11/94; no change of members (4 pages)
16 January 1995Return made up to 22/11/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 November 1993Return made up to 22/11/93; full list of members (6 pages)
24 November 1993Return made up to 22/11/93; full list of members (6 pages)
8 February 1993Return made up to 22/11/92; no change of members (4 pages)
8 February 1993Return made up to 22/11/92; no change of members (4 pages)
19 August 1992Declaration of satisfaction of mortgage/charge (1 page)
19 August 1992Declaration of satisfaction of mortgage/charge (1 page)
6 December 1991Return made up to 22/11/91; no change of members (4 pages)
6 December 1991Return made up to 22/11/91; no change of members (4 pages)
17 December 1990Return made up to 22/11/90; full list of members (7 pages)
17 December 1990Return made up to 22/11/90; full list of members (7 pages)
1 February 1990Particulars of mortgage/charge (3 pages)
1 February 1990Particulars of mortgage/charge (3 pages)
19 January 1990Return made up to 01/01/90; no change of members (4 pages)
19 January 1990Return made up to 01/01/90; no change of members (4 pages)
13 April 1988Return made up to 02/03/88; no change of members (4 pages)
13 April 1988Return made up to 02/03/88; no change of members (4 pages)
11 May 1987Return made up to 02/04/87; full list of members (4 pages)
11 May 1987Accounts for a small company made up to 31 March 1986 (6 pages)
11 May 1987Accounts for a small company made up to 31 March 1986 (6 pages)
11 May 1987Return made up to 02/04/87; full list of members (4 pages)
12 April 1986Accounts made up to 31 March 1985 (5 pages)
12 April 1986Accounts made up to 31 March 1985 (5 pages)
25 October 1985Particulars of mortgage/charge (3 pages)
25 October 1985Particulars of mortgage/charge (3 pages)
10 July 1985Accounts made up to 31 March 1984 (4 pages)
10 July 1985Annual return made up to 16/09/84 (3 pages)
10 July 1985Accounts made up to 31 March 1984 (4 pages)
10 July 1985Annual return made up to 16/09/84 (3 pages)
21 May 1984Annual return made up to 16/09/83 (4 pages)
21 May 1984Annual return made up to 16/09/83 (4 pages)
26 April 1983Annual return made up to 14/09/82 (4 pages)
26 April 1983Annual return made up to 14/09/82 (4 pages)
14 September 1981Annual return made up to 02/12/81 (4 pages)
14 September 1981Annual return made up to 02/12/81 (4 pages)
7 March 1980Incorporation (18 pages)
7 March 1980Incorporation (18 pages)