About

Registered Number: 03686423
Date of Incorporation: 21/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: 98 Park Avenue, Enfield, Middlesex, EN1 2HN

 

Quickcarry Ltd was registered on 21 December 1998 and are based in Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at Quickcarry Ltd. This company has one director listed as Lovell, Cynthia Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Cynthia Mary 17 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 27 December 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 08 December 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 14 December 2006
AA - Annual Accounts 04 October 2006
RESOLUTIONS - N/A 18 July 2006
RESOLUTIONS - N/A 18 July 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 15 January 2001
363s - Annual Return 24 January 2000
225 - Change of Accounting Reference Date 18 January 2000
395 - Particulars of a mortgage or charge 21 October 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
123 - Notice of increase in nominal capital 29 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 1999
CERTNM - Change of name certificate 27 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
CERTNM - Change of name certificate 06 August 1999
CERTNM - Change of name certificate 10 March 1999
RESOLUTIONS - N/A 09 March 1999
MEM/ARTS - N/A 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.