About

Registered Number: 04021586
Date of Incorporation: 26/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: North Lodge, Bridgnorth Road, Swindon, West Midlands, DY3 4PU

 

Quick Shelter Ltd was founded on 26 June 2000 with its registered office in Swindon, West Midlands, it's status is listed as "Active". The company has 3 directors listed as Timmins, James Edward, Timmins, Joyce, Timmins, Malcolm Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIMMINS, James Edward 18 July 2001 - 1
TIMMINS, Joyce 28 June 2000 - 1
TIMMINS, Malcolm Edward 28 June 2000 18 July 2001 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 02 June 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 24 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 July 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 18 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 14 October 2013
DS02 - Withdrawal of striking off application by a company 26 September 2013
AR01 - Annual Return 25 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2013
DS01 - Striking off application by a company 27 June 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 17 July 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 02 July 2010
AA01 - Change of accounting reference date 02 July 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 23 July 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 21 November 2005
RESOLUTIONS - N/A 21 February 2005
RESOLUTIONS - N/A 21 February 2005
123 - Notice of increase in nominal capital 21 February 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
225 - Change of Accounting Reference Date 02 October 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
AA - Annual Accounts 19 November 2002
AA - Annual Accounts 22 March 2002
287 - Change in situation or address of Registered Office 26 October 2001
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.