Quickstore Storage Ltd was registered on 19 August 2002. We don't currently know the number of employees at this organisation. There are 7 directors listed as Beavis, Shauna Louise, Grayer, Nicola Mary, Knapp, Terence Vivian, Knapp, William Samuel, Patrick, Andrew Michael, Patrick, Michael John, Wood, Nicholas James Alistair for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNAPP, Terence Vivian | 31 October 2002 | 23 December 2005 | 1 |
KNAPP, William Samuel | 31 October 2002 | 23 December 2005 | 1 |
PATRICK, Andrew Michael | 31 October 2002 | 11 April 2017 | 1 |
PATRICK, Michael John | 20 February 2003 | 31 August 2011 | 1 |
WOOD, Nicholas James Alistair | 31 October 2002 | 11 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAVIS, Shauna Louise | 11 April 2017 | - | 1 |
GRAYER, Nicola Mary | 11 September 2002 | 26 August 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
TM01 - Termination of appointment of director | 09 March 2020 | |
AA - Annual Accounts | 23 October 2019 | |
AD01 - Change of registered office address | 29 August 2019 | |
CS01 - N/A | 29 August 2019 | |
MR01 - N/A | 27 March 2019 | |
CH01 - Change of particulars for director | 30 January 2019 | |
AA - Annual Accounts | 17 January 2019 | |
GUARANTEE2 - N/A | 04 January 2019 | |
AGREEMENT2 - N/A | 04 January 2019 | |
CS01 - N/A | 10 October 2018 | |
PSC02 - N/A | 10 October 2018 | |
PSC07 - N/A | 10 October 2018 | |
CS01 - N/A | 24 August 2017 | |
AA01 - Change of accounting reference date | 25 May 2017 | |
RESOLUTIONS - N/A | 16 May 2017 | |
MA - Memorandum and Articles | 12 May 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
TM01 - Termination of appointment of director | 03 May 2017 | |
TM01 - Termination of appointment of director | 03 May 2017 | |
TM01 - Termination of appointment of director | 03 May 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
AP01 - Appointment of director | 03 May 2017 | |
AP03 - Appointment of secretary | 03 May 2017 | |
TM02 - Termination of appointment of secretary | 03 May 2017 | |
AD01 - Change of registered office address | 03 May 2017 | |
MR01 - N/A | 19 April 2017 | |
MR01 - N/A | 19 April 2017 | |
MR04 - N/A | 12 April 2017 | |
AA - Annual Accounts | 16 March 2017 | |
CS01 - N/A | 21 August 2016 | |
AA - Annual Accounts | 05 April 2016 | |
CH01 - Change of particulars for director | 22 October 2015 | |
CH03 - Change of particulars for secretary | 22 October 2015 | |
CH01 - Change of particulars for director | 22 October 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 31 August 2011 | |
TM01 - Termination of appointment of director | 31 August 2011 | |
AD01 - Change of registered office address | 31 August 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 19 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 04 September 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
123 - Notice of increase in nominal capital | 05 June 2007 | |
AA - Annual Accounts | 28 March 2007 | |
363a - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
288b - Notice of resignation of directors or secretaries | 04 January 2006 | |
363a - Annual Return | 22 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2005 | |
395 - Particulars of a mortgage or charge | 15 July 2005 | |
AA - Annual Accounts | 10 June 2005 | |
363s - Annual Return | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 09 September 2004 | |
AA - Annual Accounts | 09 June 2004 | |
RESOLUTIONS - N/A | 02 March 2004 | |
287 - Change in situation or address of Registered Office | 02 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 February 2004 | |
363s - Annual Return | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
RESOLUTIONS - N/A | 25 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 November 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 November 2002 | |
225 - Change of Accounting Reference Date | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
CERTNM - Change of name certificate | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
287 - Change in situation or address of Registered Office | 21 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
NEWINC - New incorporation documents | 19 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2019 | Outstanding |
N/A |
A registered charge | 11 April 2017 | Outstanding |
N/A |
A registered charge | 11 April 2017 | Outstanding |
N/A |
Debenture | 07 July 2005 | Fully Satisfied |
N/A |