About

Registered Number: 03401445
Date of Incorporation: 10/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Kwik Drinx Ltd was established in 1997, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEENAN, Gregory Gareth 10 February 1998 19 March 1999 1
MCCALL, Ian Stephen 10 July 1997 10 February 1998 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 20 August 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 06 March 2019
PSC04 - N/A 11 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 March 2018
PSC09 - N/A 03 January 2018
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 24 July 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 15 March 2006
CERTNM - Change of name certificate 26 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 08 November 2004
287 - Change in situation or address of Registered Office 20 October 2004
363s - Annual Return 08 July 2004
CERTNM - Change of name certificate 17 December 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 31 January 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
AA - Annual Accounts 12 November 2001
287 - Change in situation or address of Registered Office 14 December 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
AA - Annual Accounts 12 May 1999
CERTNM - Change of name certificate 24 March 1999
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
NEWINC - New incorporation documents 10 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.