QUICKSTEP HOLDINGS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN34 1BP

Company number 01912936
Status Active
Incorporation Date 10 May 1985
Company Type Private Limited Company
Address 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of QUICKSTEP HOLDINGS LIMITED are www.quickstepholdings.co.uk, and www.quickstep-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quickstep Holdings Limited is a Private Limited Company. The company registration number is 01912936. Quickstep Holdings Limited has been working since 10 May 1985. The present status of the company is Active. The registered address of Quickstep Holdings Limited is 20 Havelock Road Hastings East Sussex Tn34 1bp. . HAWKINS, Nicola June is a Secretary of the company. HAWKINS, Mark John is a Director of the company. HAWKINS, Nicola June is a Director of the company. JOHNSON, Lorraine Ann is a Director of the company. Secretary HAWKINS, Mark John has been resigned. Director HAWKINS, Mark John has been resigned. Director TRAVIS, Robert William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAWKINS, Nicola June
Appointed Date: 08 December 2000

Director
HAWKINS, Mark John
Appointed Date: 01 March 2003
68 years old

Director
HAWKINS, Nicola June

68 years old

Director

Resigned Directors

Secretary
HAWKINS, Mark John
Resigned: 23 January 2001

Director
HAWKINS, Mark John
Resigned: 23 January 2001
68 years old

Director
TRAVIS, Robert William
Resigned: 05 April 2003
103 years old

Persons With Significant Control

Mrs Nicola June Hawkins Bsc
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Ann Johnson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUICKSTEP HOLDINGS LIMITED Events

30 Nov 2016
Confirmation statement made on 9 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 22,500

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 89 more events
05 Dec 1986
Particulars of mortgage/charge

11 Nov 1986
Particulars of mortgage/charge

02 Oct 1986
Group of companies' accounts made up to 30 April 1986

02 Oct 1986
Return made up to 25/09/86; full list of members

10 May 1985
Certificate of incorporation

QUICKSTEP HOLDINGS LIMITED Charges

17 November 2001
Legal mortgage
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a land lying to the south east of…
5 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 6 greets green industrial estate greets green road…
1 November 1996
Fixed and floating charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 May 1990
Mortgage debenture
Delivered: 21 May 1990
Status: Satisfied on 18 November 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 6, greets green industrial…
19 February 1988
Legal charge
Delivered: 24 February 1988
Status: Satisfied on 15 March 1991
Persons entitled: Midland Bank PLC
Description: Unit 6, greets green industrial estate, greets green road…
28 November 1986
Fixed and floating charge
Delivered: 5 December 1986
Status: Satisfied on 23 October 1990
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
7 November 1986
A registered charge
Delivered: 7 November 1986
Status: Satisfied on 3 July 1992
Persons entitled: Irene Travis Robert William Travis Thomas Sykes Shicksmith.
6 November 1986
A registered charge
Delivered: 6 November 1986
Status: Satisfied on 3 July 1992
Persons entitled: Robert William Travis Irene Travis Thomas Sykes Shicksmith.