QUICKTIP LIMITED
SHEFFIELD WOLF ALLOYS LIMITED

Hellopages » South Yorkshire » Sheffield » S11 8YZ

Company number 02466006
Status Active
Incorporation Date 1 February 1990
Company Type Private Limited Company
Address C/O HEBBLETHWAITES 2 WESTBROOK COURT, SHARROW VALE ROAD, SHEFFIELD, S11 8YZ
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 2 . The most likely internet sites of QUICKTIP LIMITED are www.quicktip.co.uk, and www.quicktip.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Quicktip Limited is a Private Limited Company. The company registration number is 02466006. Quicktip Limited has been working since 01 February 1990. The present status of the company is Active. The registered address of Quicktip Limited is C O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield S11 8yz. . MACDONALD, Gillian Margot is a Secretary of the company. MACDONALD, Gillian Margot is a Director of the company. RUSSELL, Mark Alexander is a Director of the company. The company operates in "Wholesale of waste and scrap".


Current Directors


Director

Director

Persons With Significant Control

Gillian Margot Macdonald
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Alexander Russell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUICKTIP LIMITED Events

23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
24 Oct 2016
Accounts for a dormant company made up to 31 March 2016
21 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

14 Jul 2015
Accounts for a dormant company made up to 31 March 2015
20 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2

...
... and 59 more events
26 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1990
Company name changed drumserve LIMITED\certificate issued on 21/02/90

15 Feb 1990
Registered office changed on 15/02/90 from: classic house 174-180 old street london EC1V 9BP

01 Feb 1990
Incorporation