Coulsdon
Surrey
CR5 2YH
Director Name | Mr Keith Boyce |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2016(3 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Director Name | Mr Marc Peter Stiff |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
Director Name | Mr William James Hobson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nws House Ground Floor 1e High Street Purley Surrey CR8 2AF |
Website | quicktemp.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Galago House 163 Brighton Road Coulsdon Surrey CR5 2YH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Robert Mark Stiff 60.00% Ordinary |
---|---|
40 at £1 | William Hobson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,917 |
Cash | £20,067 |
Current Liabilities | £454,002 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
1 May 2020 | Delivered on: 4 May 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
11 April 2014 | Delivered on: 17 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Full accounts made up to 31 March 2020 (27 pages) |
4 May 2020 | Registration of charge 083545510002, created on 1 May 2020 (14 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
11 April 2018 | Previous accounting period extended from 30 January 2018 to 31 March 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
22 December 2017 | Cessation of William Hobson as a person with significant control on 4 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Marc Peter Stiff as a director on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of William Hobson as a director on 21 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Marc Peter Stiff as a director on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of William Hobson as a director on 21 December 2017 (1 page) |
22 December 2017 | Cessation of William Hobson as a person with significant control on 4 December 2017 (1 page) |
14 December 2017 | Cancellation of shares. Statement of capital on 24 November 2017
|
14 December 2017 | Cancellation of shares. Statement of capital on 24 November 2017
|
14 December 2017 | Purchase of own shares. (3 pages) |
14 December 2017 | Purchase of own shares. (3 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
7 July 2017 | Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF to Nws House Ground Floor 1E High Street Purley Surrey CR8 2AF on 7 July 2017 (1 page) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 February 2016 | Sub-division of shares on 4 February 2016 (5 pages) |
22 February 2016 | Sub-division of shares on 4 February 2016 (5 pages) |
22 February 2016 | Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages) |
22 February 2016 | Resolutions
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr William Hobson on 1 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Director's details changed for Mr William Hobson on 1 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr William Hobson on 1 January 2016 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
14 January 2015 | Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from Oakmead House Sandy Lane Kingswood KT20 6ND to Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from Oakmead House Sandy Lane Kingswood KT20 6ND to Nws House Ground Floor 1a High Street Purley Surrey CR8 2AF on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 April 2014 | Registration of charge 083545510001 (15 pages) |
17 April 2014 | Registration of charge 083545510001 (15 pages) |
12 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|