About

Registered Number: 05187090
Date of Incorporation: 22/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Rother Drive Enterprise Park, Rother Drive, Ellesmere Port, CH65 3DP,

 

Quicks Service Centre Ltd was founded on 22 July 2004 and has its registered office in Ellesmere Port, it's status at Companies House is "Active". The companies directors are listed as Maloney, Thomas, Jones, Kerry at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONEY, Thomas 19 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Kerry 22 July 2004 19 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AA01 - Change of accounting reference date 30 April 2020
CS01 - N/A 30 August 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 30 August 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 07 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 04 August 2016
AD01 - Change of registered office address 22 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 September 2014
MR01 - N/A 05 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 12 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 17 April 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
MEM/ARTS - N/A 24 November 2008
CERTNM - Change of name certificate 18 November 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 23 February 2006
GAZ1 - First notification of strike-off action in London Gazette 31 January 2006
MEM/ARTS - N/A 23 May 2005
CERTNM - Change of name certificate 18 May 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.