About

Registered Number: 01009184
Date of Incorporation: 27/04/1971 (52 years and 11 months ago)
Company Status: Active
Registered Address: Etel House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.