QUICKCRATES LIMITED
CARDIFF OCS QUICKCRATES LIMITED QUICKCRATES LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03910028
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016. The most likely internet sites of QUICKCRATES LIMITED are www.quickcrates.co.uk, and www.quickcrates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quickcrates Limited is a Private Limited Company. The company registration number is 03910028. Quickcrates Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Quickcrates Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary CLARK, Malcolm has been resigned. Secretary PLAYELL, Martin has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BOLTON, Edward John Charles has been resigned. Director BULLOCK, Paul Lindsey has been resigned. Director COHEN, Peter James has been resigned. Director FUDGE, Richard Thomas has been resigned. Director GAMMON, Martin Benjamin has been resigned. Director LOCKETT, Colin Peter has been resigned. Director OLIVER, John Frederick has been resigned. Director PLAYELL, Martin has been resigned. Director PROUDFOOT, Graham Edward has been resigned. Director SCOTT, Graham has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director THOMAS, Gary Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
CLARK, Malcolm
Resigned: 31 August 2007
Appointed Date: 30 January 2004

Secretary
PLAYELL, Martin
Resigned: 30 January 2004
Appointed Date: 20 January 2000

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 31 August 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
BOLTON, Edward John Charles
Resigned: 08 February 2007
Appointed Date: 30 January 2004
54 years old

Director
BULLOCK, Paul Lindsey
Resigned: 31 August 2007
Appointed Date: 30 January 2004
67 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 31 August 2007
73 years old

Director
FUDGE, Richard Thomas
Resigned: 31 August 2007
Appointed Date: 08 February 2007
57 years old

Director
GAMMON, Martin Benjamin
Resigned: 31 August 2007
Appointed Date: 30 January 2004
69 years old

Director
LOCKETT, Colin Peter
Resigned: 31 August 2007
Appointed Date: 16 May 2006
74 years old

Director
OLIVER, John Frederick
Resigned: 16 May 2006
Appointed Date: 30 January 2004
77 years old

Director
PLAYELL, Martin
Resigned: 30 January 2004
Appointed Date: 20 January 2000
64 years old

Director
PROUDFOOT, Graham Edward
Resigned: 31 August 2007
Appointed Date: 30 January 2004
72 years old

Director
SCOTT, Graham
Resigned: 16 June 2003
Appointed Date: 06 April 2000
66 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 31 August 2007
58 years old

Director
THOMAS, Gary Mark
Resigned: 30 January 2004
Appointed Date: 20 January 2000
59 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUICKCRATES LIMITED Events

30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
08 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 77 more events
15 Feb 2001
Return made up to 20/01/01; full list of members
03 Nov 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
11 May 2000
New director appointed
01 Feb 2000
Secretary resigned
20 Jan 2000
Incorporation

QUICKCRATES LIMITED Charges

23 May 2003
Debenture
Delivered: 29 May 2003
Status: Satisfied on 21 June 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…