QUICK CONTROLS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 2HH

Company number 02199091
Status Active
Incorporation Date 26 November 1987
Company Type Private Limited Company
Address UNIT 13 & 14 BRITANNIA OFFICE QUARTER, BRITANNIA WAY, BOLTON, LANCASHIRE, BL2 2HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of QUICK CONTROLS LIMITED are www.quickcontrols.co.uk, and www.quick-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Quick Controls Limited is a Private Limited Company. The company registration number is 02199091. Quick Controls Limited has been working since 26 November 1987. The present status of the company is Active. The registered address of Quick Controls Limited is Unit 13 14 Britannia Office Quarter Britannia Way Bolton Lancashire Bl2 2hh. The company`s financial liabilities are £216.8k. It is £13.03k against last year. The cash in hand is £0.09k. It is £0k against last year. And the total assets are £296.2k, which is £23.91k against last year. JONES, Christine Joan is a Secretary of the company. JONES, Ronald William is a Director of the company. Director JONES, Glen has been resigned. Director JONES, Lee Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


quick controls Key Finiance

LIABILITIES £216.8k
+6%
CASH £0.09k
TOTAL ASSETS £296.2k
+8%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
JONES, Glen
Resigned: 01 October 2016
Appointed Date: 30 March 2009
44 years old

Director
JONES, Lee Graham
Resigned: 31 October 2004
Appointed Date: 02 January 2002
50 years old

Persons With Significant Control

Mr Ron Jones
Notified on: 28 February 2017
79 years old
Nature of control: Ownership of shares – 75% or more

QUICK CONTROLS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
12 Jan 2017
Satisfaction of charge 4 in full
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Termination of appointment of Glen Jones as a director on 1 October 2016
04 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 220

...
... and 71 more events
27 Apr 1989
Director resigned

27 Jul 1988
New director appointed

21 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Jan 1988
Dir / sec appoint / resign
26 Nov 1987
Incorporation

QUICK CONTROLS LIMITED Charges

4 September 2008
Debenture
Delivered: 9 September 2008
Status: Satisfied on 12 January 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 September 2002
Debenture
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2001
Third party legal charge
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as land on the east side of commerce…
12 November 1997
Mortgage debenture
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…