Company NameQuicktemp Limited
Company StatusActive
Company Number08354551
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert Mark Stiff
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMr Keith Boyce
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMr Marc Peter Stiff
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalago House 163 Brighton Road
Coulsdon
Surrey
CR5 2YH
Director NameMr William James Hobson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNws House Ground Floor
1e High Street
Purley
Surrey
CR8 2AF

Contact

Websitequicktemp.co.uk
Email address[email protected]

Location

Registered AddressGalago House
163 Brighton Road
Coulsdon
Surrey
CR5 2YH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Robert Mark Stiff
60.00%
Ordinary
40 at £1William Hobson
40.00%
Ordinary

Financials

Year2014
Net Worth-£104,917
Cash£20,067
Current Liabilities£454,002

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Charges

1 May 2020Delivered on: 4 May 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 17 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 October 2020Full accounts made up to 31 March 2020 (27 pages)
4 May 2020Registration of charge 083545510002, created on 1 May 2020 (14 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
11 April 2018Previous accounting period extended from 30 January 2018 to 31 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 January 2017 (11 pages)
23 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
22 December 2017Cessation of William Hobson as a person with significant control on 4 December 2017 (1 page)
22 December 2017Appointment of Mr Marc Peter Stiff as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of William Hobson as a director on 21 December 2017 (1 page)
22 December 2017Appointment of Mr Marc Peter Stiff as a director on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of William Hobson as a director on 21 December 2017 (1 page)
22 December 2017Cessation of William Hobson as a person with significant control on 4 December 2017 (1 page)
14 December 2017Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 64.99
(4 pages)
14 December 2017Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 64.99
(4 pages)
14 December 2017Purchase of own shares. (3 pages)
14 December 2017Purchase of own shares. (3 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
7 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 February 2016Sub-division of shares on 4 February 2016 (5 pages)
22 February 2016Sub-division of shares on 4 February 2016 (5 pages)
22 February 2016Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages)
22 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The directors duties to avoid conflicts of interest in accordance with section 175 of the act. Sub division of shares 04/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 February 2016Appointment of Mr Keith Boyce as a director on 4 February 2016 (3 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The directors duties to avoid conflicts of interest in accordance with section 175 of the act. Sub division of shares 04/02/2016
(19 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Director's details changed for Mr William Hobson on 1 January 2016 (2 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Director's details changed for Mr William Hobson on 1 January 2016 (2 pages)
14 January 2016Director's details changed for Mr William Hobson on 1 January 2016 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
14 January 2015Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages)
14 January 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Robert Mark Stiff on 1 January 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 April 2014Registration of charge 083545510001 (15 pages)
17 April 2014Registration of charge 083545510001 (15 pages)
12 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)