About

Registered Number: 05668694
Date of Incorporation: 06/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 32 Oak Avenue, Croydon, CR0 8EE

 

Quick Contracts Ltd was registered on 06 January 2006 and has its registered office in Croydon. We don't know the number of employees at Quick Contracts Ltd. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Andrew Robert 01 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Tarnia Jane 06 January 2006 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 December 2015
AD01 - Change of registered office address 04 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
395 - Particulars of a mortgage or charge 02 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 19 September 2007
225 - Change of Accounting Reference Date 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363a - Annual Return 29 January 2007
287 - Change in situation or address of Registered Office 28 April 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.