QLICKIT LIMITED
ROTHERHAM QLICK-IT LIMITED QLIK-IT LIMITED QLIQ-IT LIMITED

Hellopages » South Yorkshire » Rotherham » S63 5DA

Company number 05336031
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address CENTURY BUSINESS CENTRE, MANVERS, ROTHERHAM, SOUTH YORKSHIRE, S63 5DA
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Director's details changed for Mr John Richard Elliott on 14 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of QLICKIT LIMITED are www.qlickit.co.uk, and www.qlickit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Qlickit Limited is a Private Limited Company. The company registration number is 05336031. Qlickit Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of Qlickit Limited is Century Business Centre Manvers Rotherham South Yorkshire S63 5da. . ORAM, Susan is a Secretary of the company. DOYNE, Charles Philip is a Director of the company. ELLIOTT, John Richard is a Director of the company. Secretary MELLORS, Stephen John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WALTON, David Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
ORAM, Susan
Appointed Date: 18 October 2011

Director
DOYNE, Charles Philip
Appointed Date: 15 February 2007
70 years old

Director
ELLIOTT, John Richard
Appointed Date: 14 March 2005
78 years old

Resigned Directors

Secretary
MELLORS, Stephen John
Resigned: 18 October 2011
Appointed Date: 18 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Director
WALTON, David Mark
Resigned: 31 March 2009
Appointed Date: 18 January 2005
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mr John Richard Elliott
Notified on: 1 January 2017
78 years old
Nature of control: Has significant influence or control

QLICKIT LIMITED Events

06 Feb 2017
Confirmation statement made on 18 January 2017 with updates
14 Sep 2016
Director's details changed for Mr John Richard Elliott on 14 September 2016
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 80

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
21 Feb 2005
New secretary appointed
15 Feb 2005
Company name changed qliq-it LIMITED\certificate issued on 15/02/05
26 Jan 2005
Secretary resigned
26 Jan 2005
Director resigned
18 Jan 2005
Incorporation