QUICK EXPORTS LIMITED
SURREY

Hellopages » Greater London » Croydon » CR2 0RU

Company number 01812234
Status Active
Incorporation Date 30 April 1984
Company Type Private Limited Company
Address 8 HILL BARN, SANDERSTEAD, SURREY, CR2 0RU
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of QUICK EXPORTS LIMITED are www.quickexports.co.uk, and www.quick-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Quick Exports Limited is a Private Limited Company. The company registration number is 01812234. Quick Exports Limited has been working since 30 April 1984. The present status of the company is Active. The registered address of Quick Exports Limited is 8 Hill Barn Sanderstead Surrey Cr2 0ru. The company`s financial liabilities are £77.09k. It is £0k against last year. The cash in hand is £26.42k. It is £0k against last year. And the total assets are £77.09k, which is £0k against last year. KHAWAJA, Asim Iqbal is a Secretary of the company. KHAWAJA, Mohammad Javed is a Director of the company. Secretary KHWAJA, Shaukat Javed has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


quick exports Key Finiance

LIABILITIES £77.09k
CASH £26.42k
TOTAL ASSETS £77.09k
All Financial Figures

Current Directors

Secretary
KHAWAJA, Asim Iqbal
Appointed Date: 09 February 2010

Director

Resigned Directors

Secretary
KHWAJA, Shaukat Javed
Resigned: 09 February 2010

Persons With Significant Control

Mr Mohammad Javed Khawaja
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

QUICK EXPORTS LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
30 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000

21 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000

...
... and 71 more events
10 Mar 1987
Return made up to 30/09/85; full list of members

10 Mar 1987
Return made up to 30/09/86; full list of members

10 Mar 1987
Return made up to 30/09/86; full list of members

11 Nov 1986
Registered office changed on 11/11/86 from: 45 kersey drive south croydon CR2 8SX

24 Jul 1986
Particulars of mortgage/charge

QUICK EXPORTS LIMITED Charges

21 December 2007
Rent deposit deed
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: Rent deposit of £10,824.10.
16 July 1999
Deed
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: The sum of £9,212.
6 April 1995
Deposit agreement
Delivered: 12 April 1995
Status: Satisfied on 4 June 2004
Persons entitled: Lloyds Bank PLC
Description: Account with the croydon branch of lloyds bank PLC numbered…
31 May 1990
Counter indemnity
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £50,000 standing in or to be credited to a…
11 July 1986
Counter indemnity & charge
Delivered: 24 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £8000 standing in or to be credited to a…
10 March 1986
Counter indemnity and charge on deposit
Delivered: 19 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing in or to be credited to a…
7 May 1985
Counter indemnity
Delivered: 22 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…