QUICK FIX LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8BB

Company number 02886992
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address SUITES 17 & 18 RIVERSIDE HOUSE, LOWER SOUTHEND ROAD, WICKFORD, ESSEX, SS11 8BB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Matthew Ride as a director on 3 March 2017; Termination of appointment of Raymond Anthony Ride as a director on 2 March 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of QUICK FIX LIMITED are www.quickfix.co.uk, and www.quick-fix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Basildon Rail Station is 4.3 miles; to Billericay Rail Station is 4.6 miles; to Laindon Rail Station is 5.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quick Fix Limited is a Private Limited Company. The company registration number is 02886992. Quick Fix Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Quick Fix Limited is Suites 17 18 Riverside House Lower Southend Road Wickford Essex Ss11 8bb. . CHAPLIN, Robert Elliot Harold is a Secretary of the company. RIDE, Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RIDE, Raymond Anthony has been resigned. Secretary TOMLINSON, Gary Paul has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HUTTON, Thomas Harrison has been resigned. Director RIDE, Matthew has been resigned. Director RIDE, Raymond Anthony has been resigned. Director TOMLINSON, Gary Paul has been resigned. Director TOMLINSON, Lorraine has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CHAPLIN, Robert Elliot Harold
Appointed Date: 09 August 1997

Director
RIDE, Andrew
Appointed Date: 01 July 1997
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Secretary
RIDE, Raymond Anthony
Resigned: 09 August 1997
Appointed Date: 29 March 1996

Secretary
TOMLINSON, Gary Paul
Resigned: 29 March 1996
Appointed Date: 12 January 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 January 1994
Appointed Date: 12 January 1994
71 years old

Director
HUTTON, Thomas Harrison
Resigned: 19 September 1995
Appointed Date: 12 January 1994
76 years old

Director
RIDE, Matthew
Resigned: 03 March 2017
Appointed Date: 29 February 1996
54 years old

Director
RIDE, Raymond Anthony
Resigned: 02 March 2017
Appointed Date: 29 March 1996
84 years old

Director
TOMLINSON, Gary Paul
Resigned: 31 August 1996
Appointed Date: 12 January 1994
67 years old

Director
TOMLINSON, Lorraine
Resigned: 29 March 1996
Appointed Date: 19 September 1995
62 years old

Persons With Significant Control

Mr Andrew Ride
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

QUICK FIX LIMITED Events

10 Mar 2017
Termination of appointment of Matthew Ride as a director on 3 March 2017
10 Mar 2017
Termination of appointment of Raymond Anthony Ride as a director on 2 March 2017
28 Feb 2017
Confirmation statement made on 12 January 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

...
... and 63 more events
26 Jan 1994
New director appointed

26 Jan 1994
Secretary resigned;new secretary appointed

26 Jan 1994
Director resigned;new director appointed

26 Jan 1994
Registered office changed on 26/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

12 Jan 1994
Incorporation

QUICK FIX LIMITED Charges

10 July 2003
Legal mortgage
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 3 runwell road wickford essex. With the…
15 August 2002
Debenture
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1997
Fixed and floating charge
Delivered: 8 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…