About

Registered Number: 02312635
Date of Incorporation: 03/11/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

 

Established in 1988, Quickchange Products Ltd have registered office in West Yorkshire, it's status is listed as "Active". The companies directors are listed as Barrington-hirst, Katie Rebecca, Barrington Hirst, Richard, Boulton, Stephen Paul, Ferrey, Angela Susan, Hirst, Geoffrey Barrington at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULTON, Stephen Paul 22 October 1997 28 February 2019 1
FERREY, Angela Susan 30 April 1993 18 March 2004 1
HIRST, Geoffrey Barrington N/A 27 March 1993 1
Secretary Name Appointed Resigned Total Appointments
BARRINGTON-HIRST, Katie Rebecca 28 February 2019 - 1
BARRINGTON HIRST, Richard N/A 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 05 March 2019
AP03 - Appointment of secretary 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 17 May 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 03 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 18 May 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 14 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 06 May 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 07 July 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 09 May 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 29 May 2001
287 - Change in situation or address of Registered Office 27 September 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 25 April 2000
AA - Annual Accounts 22 October 1999
287 - Change in situation or address of Registered Office 04 August 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 09 May 1994
288 - N/A 26 May 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 17 May 1993
288 - N/A 17 May 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
395 - Particulars of a mortgage or charge 25 April 1991
363a - Annual Return 03 December 1990
AA - Annual Accounts 22 November 1990
287 - Change in situation or address of Registered Office 05 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1990
287 - Change in situation or address of Registered Office 17 April 1989
288 - N/A 17 March 1989
287 - Change in situation or address of Registered Office 17 March 1989
RESOLUTIONS - N/A 07 February 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 06 February 1989
MEM/ARTS - N/A 03 February 1989
123 - Notice of increase in nominal capital 31 January 1989
CERTNM - Change of name certificate 30 January 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
287 - Change in situation or address of Registered Office 27 January 1989
RESOLUTIONS - N/A 09 January 1989
MEM/ARTS - N/A 09 January 1989
NEWINC - New incorporation documents 03 November 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.