About

Registered Number: 07525408
Date of Incorporation: 10/02/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: Ascot Business Park, 50 Longbridge Lane, Derby, DE24 8UJ

 

Based in Derby, Quicksilver Midco Ltd was established in 2011, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYHE, Peter 29 July 2011 09 February 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Zoe 31 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
MR01 - N/A 04 February 2020
MR01 - N/A 04 February 2020
MR04 - N/A 15 January 2020
MR04 - N/A 15 January 2020
RESOLUTIONS - N/A 15 December 2019
AA - Annual Accounts 22 October 2019
PARENT_ACC - N/A 22 October 2019
AGREEMENT2 - N/A 22 October 2019
GUARANTEE2 - N/A 22 October 2019
AA01 - Change of accounting reference date 28 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 05 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 12 February 2018
MR01 - N/A 15 January 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 03 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP03 - Appointment of secretary 01 November 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 28 April 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 19 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
SH01 - Return of Allotment of shares 10 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 24 August 2011
RESOLUTIONS - N/A 11 August 2011
AA01 - Change of accounting reference date 11 August 2011
AD01 - Change of registered office address 11 August 2011
AP01 - Appointment of director 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
SH01 - Return of Allotment of shares 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP01 - Appointment of director 17 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
AD01 - Change of registered office address 06 May 2011
CERTNM - Change of name certificate 04 May 2011
CONNOT - N/A 04 May 2011
NEWINC - New incorporation documents 10 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2020 Outstanding

N/A

A registered charge 28 January 2020 Outstanding

N/A

A registered charge 04 January 2018 Fully Satisfied

N/A

A registered charge 31 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.