About

Registered Number: 03816220
Date of Incorporation: 29/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 7 Auckland Drive, Halfway, Sheffield, South Yorkshire, S20 4TP

 

Having been setup in 1999, Quickmission Ltd have registered office in Sheffield in South Yorkshire, it has a status of "Active". The business has 2 directors listed. We do not know the number of employees at Quickmission Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Andrew Richard 18 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Katrina 18 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 30 July 2019
MR01 - N/A 11 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 05 August 2002
287 - Change in situation or address of Registered Office 12 December 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 19 June 2001
395 - Particulars of a mortgage or charge 12 March 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 13 July 2000
225 - Change of Accounting Reference Date 09 May 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2019 Outstanding

N/A

Legal charge 21 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.