Kwik-fit (Gb) Ltd was registered on 27 April 1971 and are based in Hertfordshire. We don't know the number of employees at the organisation. There are 3 directors listed as Ellis, Ian Vincent, Boulton, Paul, Million, Brett Lee for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOULTON, Paul | 01 May 2012 | - | 1 |
MILLION, Brett Lee | 01 September 1998 | 31 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Ian Vincent | 26 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
RESOLUTIONS - N/A | 24 February 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 February 2020 | |
SH19 - Statement of capital | 24 February 2020 | |
CAP-SS - N/A | 24 February 2020 | |
CH01 - Change of particulars for director | 11 February 2020 | |
PSC04 - N/A | 11 February 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 12 July 2019 | |
AA - Annual Accounts | 23 October 2018 | |
MR04 - N/A | 18 October 2018 | |
CS01 - N/A | 10 August 2018 | |
TM01 - Termination of appointment of director | 04 June 2018 | |
SH01 - Return of Allotment of shares | 25 April 2018 | |
RESOLUTIONS - N/A | 23 April 2018 | |
AP01 - Appointment of director | 16 February 2018 | |
PSC01 - N/A | 16 February 2018 | |
PSC07 - N/A | 16 February 2018 | |
PSC04 - N/A | 27 September 2017 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC07 - N/A | 11 July 2017 | |
PSC07 - N/A | 11 July 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AA - Annual Accounts | 21 October 2016 | |
TM01 - Termination of appointment of director | 11 October 2016 | |
CS01 - N/A | 06 July 2016 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 16 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AP01 - Appointment of director | 03 March 2014 | |
TM01 - Termination of appointment of director | 03 March 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 06 June 2013 | |
CH01 - Change of particulars for director | 06 June 2013 | |
CH01 - Change of particulars for director | 06 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AD01 - Change of registered office address | 21 June 2012 | |
AP01 - Appointment of director | 15 May 2012 | |
AP01 - Appointment of director | 15 May 2012 | |
AA01 - Change of accounting reference date | 12 December 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
RESOLUTIONS - N/A | 12 August 2011 | |
AP01 - Appointment of director | 10 August 2011 | |
AP01 - Appointment of director | 05 August 2011 | |
TM02 - Termination of appointment of secretary | 05 August 2011 | |
TM01 - Termination of appointment of director | 05 August 2011 | |
TM01 - Termination of appointment of director | 05 August 2011 | |
AP03 - Appointment of secretary | 05 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 July 2011 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AD01 - Change of registered office address | 02 August 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
CH01 - Change of particulars for director | 27 October 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 11 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 23 June 2008 | |
287 - Change in situation or address of Registered Office | 11 December 2007 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 12 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 June 2007 | |
RESOLUTIONS - N/A | 12 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 June 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 June 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 June 2007 | |
AUD - Auditor's letter of resignation | 23 November 2006 | |
AA - Annual Accounts | 10 November 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
363s - Annual Return | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
RESOLUTIONS - N/A | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 04 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 30 September 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2005 | |
AA - Annual Accounts | 16 June 2005 | |
363a - Annual Return | 14 June 2005 | |
395 - Particulars of a mortgage or charge | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2004 | |
363s - Annual Return | 11 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 02 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2004 | |
395 - Particulars of a mortgage or charge | 12 March 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 March 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 11 March 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 March 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 March 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 March 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 March 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 04 March 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 March 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 20 February 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 20 February 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 20 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 29 November 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 10 October 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 August 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2003 | |
363s - Annual Return | 13 June 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 09 June 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 09 June 2003 | |
395 - Particulars of a mortgage or charge | 06 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 28 November 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
395 - Particulars of a mortgage or charge | 21 November 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 November 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 21 November 2002 | |
288b - Notice of resignation of directors or secretaries | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 19 November 2002 | |
RESOLUTIONS - N/A | 13 November 2002 | |
AA - Annual Accounts | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2002 | |
RESOLUTIONS - N/A | 28 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 19 July 2001 | |
288a - Notice of appointment of directors or secretaries | 09 May 2001 | |
288b - Notice of resignation of directors or secretaries | 09 May 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 26 June 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
RESOLUTIONS - N/A | 29 December 1999 | |
RESOLUTIONS - N/A | 29 December 1999 | |
RESOLUTIONS - N/A | 29 December 1999 | |
225 - Change of Accounting Reference Date | 29 December 1999 | |
AA - Annual Accounts | 24 December 1999 | |
363a - Annual Return | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 22 January 1999 | |
AA - Annual Accounts | 30 December 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1998 | |
363a - Annual Return | 02 July 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363a - Annual Return | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1996 | |
AA - Annual Accounts | 16 October 1996 | |
288 - N/A | 23 June 1996 | |
288 - N/A | 23 June 1996 | |
363s - Annual Return | 23 June 1996 | |
AA - Annual Accounts | 13 November 1995 | |
363s - Annual Return | 07 June 1995 | |
AA - Annual Accounts | 07 September 1994 | |
363s - Annual Return | 20 July 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 23 June 1993 | |
AA - Annual Accounts | 22 December 1992 | |
363s - Annual Return | 30 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 1992 | |
AA - Annual Accounts | 14 January 1992 | |
363b - Annual Return | 28 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 1991 | |
AA - Annual Accounts | 28 January 1991 | |
363 - Annual Return | 28 January 1991 | |
CERTNM - Change of name certificate | 01 May 1990 | |
AA - Annual Accounts | 07 February 1990 | |
363 - Annual Return | 17 October 1989 | |
288 - N/A | 01 March 1989 | |
AA - Annual Accounts | 15 September 1988 | |
363 - Annual Return | 15 September 1988 | |
288 - N/A | 29 June 1988 | |
AA - Annual Accounts | 20 January 1988 | |
363 - Annual Return | 25 September 1987 | |
287 - Change in situation or address of Registered Office | 27 March 1987 | |
363 - Annual Return | 10 November 1986 | |
AA - Annual Accounts | 15 October 1986 | |
AA - Annual Accounts | 02 July 1984 | |
RESOLUTIONS - N/A | 14 April 1978 | |
123 - Notice of increase in nominal capital | 20 August 1976 | |
CERTNM - Change of name certificate | 12 November 1975 | |
NEWINC - New incorporation documents | 27 April 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 20 October 2011 | Fully Satisfied |
N/A |
Deed of confirmation | 25 May 2007 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 3RD october 2005 and | 23 September 2005 | Fully Satisfied |
N/A |
A composite mortgage | 23 September 2005 | Fully Satisfied |
N/A |
Share pledge | 23 September 2005 | Fully Satisfied |
N/A |
Debenture | 23 September 2005 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 28 april 2005 and | 15 April 2005 | Outstanding |
N/A |
Shares pledge | 24 February 2004 | Fully Satisfied |
N/A |
Debenture | 24 February 2004 | Fully Satisfied |
N/A |
Mortgage | 24 February 2004 | Fully Satisfied |
N/A |
Mortgage | 04 March 2003 | Fully Satisfied |
N/A |
Mortgage | 04 March 2003 | Fully Satisfied |
N/A |
Standard security | 15 November 2002 | Fully Satisfied |
N/A |
Debenture | 15 November 2002 | Fully Satisfied |
N/A |
Debenture | 15 November 2002 | Fully Satisfied |
N/A |
Shares pledge | 14 November 2002 | Fully Satisfied |
N/A |
Collateral mortgage | 25 January 1985 | Fully Satisfied |
N/A |
Letter of offset | 22 April 1982 | Fully Satisfied |
N/A |
Letter of offset | 23 June 1981 | Fully Satisfied |
N/A |
Legal charge | 20 March 1980 | Fully Satisfied |
N/A |
Legal charge | 20 March 1980 | Fully Satisfied |
N/A |
Legal charge | 20 March 1980 | Fully Satisfied |
N/A |
Legal charge | 20 March 1980 | Fully Satisfied |
N/A |
Legal charge | 11 March 1980 | Fully Satisfied |
N/A |
Legal charge | 05 March 1980 | Fully Satisfied |
N/A |
Legal charge | 05 March 1980 | Fully Satisfied |
N/A |
Legal charge | 05 March 1980 | Fully Satisfied |
N/A |
Legal charge | 05 March 1980 | Fully Satisfied |
N/A |
Legal charge | 04 March 1980 | Fully Satisfied |
N/A |
Standard security was registered at G.R.S. 31/1/80 | 17 January 1980 | Fully Satisfied |
N/A |
Charge | 10 May 1979 | Fully Satisfied |
N/A |
Legal charge | 07 September 1978 | Fully Satisfied |
N/A |
Legal charge | 07 September 1978 | Fully Satisfied |
N/A |
Legal charge | 07 September 1978 | Fully Satisfied |
N/A |
Legal charge | 17 August 1978 | Fully Satisfied |
N/A |
Mortgage | 30 June 1978 | Fully Satisfied |
N/A |
Legal charge | 09 March 1978 | Fully Satisfied |
N/A |
Legal charge | 09 March 1978 | Fully Satisfied |
N/A |
Legal charge | 30 December 1977 | Fully Satisfied |
N/A |
Legal charge | 19 December 1977 | Fully Satisfied |
N/A |
Legal charge | 19 December 1977 | Fully Satisfied |
N/A |
Legal charge | 04 March 1977 | Fully Satisfied |
N/A |
Legal charge | 04 March 1977 | Fully Satisfied |
N/A |
Legal charge | 28 May 1976 | Fully Satisfied |
N/A |
Legal charge | 18 May 1976 | Fully Satisfied |
N/A |
Legal charge | 01 March 1976 | Fully Satisfied |
N/A |