About

Registered Number: 04661163
Date of Incorporation: 10/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Grindell House, 35 North Bar, Within Beverley, East Yorkshire, HU17 8DB

 

Based in East Yorkshire, Quick & Clarke Ltd was founded on 10 February 2003, it has a status of "Active". There are 6 directors listed as Clarke, John Howard Stewart, Clarke, Pamela Mary, Myers, Jonathan, Quick, Anne Josephine, Quick, Terence Michael, Smith, Derek for the organisation in the Companies House registry. We do not know the number of employees at Quick & Clarke Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, John Howard Stewart 10 February 2003 - 1
CLARKE, Pamela Mary 30 March 2003 - 1
MYERS, Jonathan 02 August 2006 - 1
QUICK, Anne Josephine 31 March 2003 - 1
QUICK, Terence Michael 10 February 2003 - 1
SMITH, Derek 14 May 2003 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
363s - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 16 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
RESOLUTIONS - N/A 13 April 2003
225 - Change of Accounting Reference Date 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.