About

Registered Number: 05034183
Date of Incorporation: 04/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 3 Priory Court, Saxon Way, Priory Park, Hessle, HU13 9PB,

 

Based in Hessle, Quickline Communications Ltd was setup in 2004. Currently we aren't aware of the number of employees at the this organisation. There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Simon 05 August 2019 - 1
BOLAN, Stephen Charles 13 August 2014 29 April 2016 1
DRINKALL, Kevin Martin 10 June 2014 01 May 2015 1
HARRIS, Anthony Paul 04 February 2004 20 September 2007 1
JAGGER, Rachel Jane 16 June 2015 17 August 2017 1
LAWN, Gaynor Marie 01 January 2012 21 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Deborah 04 February 2004 20 September 2007 1
JAGGER, Rachel 21 August 2013 17 August 2017 1

Filing History

Document Type Date
PSC05 - N/A 02 July 2020
PSC05 - N/A 02 July 2020
AD01 - Change of registered office address 01 July 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 11 November 2019
AA - Annual Accounts 06 September 2019
RESOLUTIONS - N/A 15 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2019
SH08 - Notice of name or other designation of class of shares 14 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 August 2019
MR01 - N/A 09 August 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 18 September 2018
AD01 - Change of registered office address 18 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 20 March 2018
AA01 - Change of accounting reference date 05 September 2017
MR04 - N/A 18 August 2017
PSC02 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
AA01 - Change of accounting reference date 17 August 2017
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 18 October 2016
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 October 2015
SH01 - Return of Allotment of shares 25 August 2015
RESOLUTIONS - N/A 06 August 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
MR01 - N/A 30 April 2015
AR01 - Annual Return 13 February 2015
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 05 August 2014
MR01 - N/A 21 July 2014
MR04 - N/A 01 July 2014
AP01 - Appointment of director 11 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 September 2013
AP03 - Appointment of secretary 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 15 September 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 04 February 2010
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
353 - Register of members 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 01 February 2008
CERTNM - Change of name certificate 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 07 April 2006
CERTNM - Change of name certificate 27 May 2005
287 - Change in situation or address of Registered Office 22 April 2005
363s - Annual Return 15 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
225 - Change of Accounting Reference Date 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2019 Outstanding

N/A

A registered charge 30 April 2015 Outstanding

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Debenture 10 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.