About

Registered Number: 05419517
Date of Incorporation: 11/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 28 Prescott Street, Halifax, Yorkshire, HX1 2JL

 

Based in Yorkshire, Kwik-klik Hoardings Ltd was founded on 11 April 2005, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business. We don't currently know the number of employees at Kwik-klik Hoardings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPWORTH, Matthew Dominic 17 March 2006 - 1
RAYNER, Jason 29 June 2018 - 1
DOHERTY, Anthony 17 March 2006 29 June 2018 1
WATERS, Richard 11 April 2005 17 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WATERS, Stephanie 11 April 2005 17 March 2006 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 24 September 2020
SH06 - Notice of cancellation of shares 24 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 30 November 2018
SH01 - Return of Allotment of shares 20 November 2018
RESOLUTIONS - N/A 01 October 2018
RESOLUTIONS - N/A 01 October 2018
PSC01 - N/A 28 August 2018
PSC01 - N/A 28 August 2018
PSC09 - N/A 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
SH06 - Notice of cancellation of shares 13 August 2018
SH03 - Return of purchase of own shares 13 August 2018
AP01 - Appointment of director 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 19 November 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 05 July 2016
SH01 - Return of Allotment of shares 14 December 2015
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 June 2015
RESOLUTIONS - N/A 26 March 2015
RESOLUTIONS - N/A 26 March 2015
SH01 - Return of Allotment of shares 04 March 2015
AA - Annual Accounts 24 July 2014
MR04 - N/A 09 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 09 May 2013
SH01 - Return of Allotment of shares 25 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 11 May 2012
SH01 - Return of Allotment of shares 18 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 April 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 11 June 2010
SH01 - Return of Allotment of shares 25 February 2010
AA - Annual Accounts 13 November 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
363a - Annual Return 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
RESOLUTIONS - N/A 23 December 2008
123 - Notice of increase in nominal capital 23 December 2008
RESOLUTIONS - N/A 12 December 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 10 May 2007
287 - Change in situation or address of Registered Office 07 August 2006
AA - Annual Accounts 11 July 2006
225 - Change of Accounting Reference Date 11 July 2006
363a - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
CERTNM - Change of name certificate 18 April 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2011 Outstanding

N/A

Debenture 25 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.