QUICKTILE LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2PN
Company number 07173450
Status Active
Incorporation Date 2 March 2010
Company Type Private Limited Company
Address NEXUS BUSINESS CENTRE 6 DARBY CLOSE, CHENEY MANOR INDUSTRIAL ESTATE, SWINDON, ENGLAND, SN2 2PN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of QUICKTILE LIMITED are www.quicktile.co.uk, and www.quicktile.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Quicktile Limited is a Private Limited Company. The company registration number is 07173450. Quicktile Limited has been working since 02 March 2010. The present status of the company is Active. The registered address of Quicktile Limited is Nexus Business Centre 6 Darby Close Cheney Manor Industrial Estate Swindon England Sn2 2pn. The company`s financial liabilities are £2133.01k. It is £718.46k against last year. The cash in hand is £3.93k. It is £-0.69k against last year. And the total assets are £96.28k, which is £17.8k against last year. KEITH, James Alan is a Director of the company. SPENDER, Anthony Platt is a Director of the company. TRIGGS, Peter Richard George is a Director of the company. Director BASSON, Maria Helen has been resigned. Director DANCE, Josephine has been resigned. Director SPENDER, Mary Felicity has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Combined facilities support activities".


quicktile Key Finiance

LIABILITIES £2133.01k
+50%
CASH £3.93k
-15%
TOTAL ASSETS £96.28k
+22%
All Financial Figures

Current Directors

Director
KEITH, James Alan
Appointed Date: 16 August 2012
66 years old

Director
SPENDER, Anthony Platt
Appointed Date: 28 July 2010
86 years old

Director
TRIGGS, Peter Richard George
Appointed Date: 28 July 2010
77 years old

Resigned Directors

Director
BASSON, Maria Helen
Resigned: 23 April 2013
Appointed Date: 04 November 2011
73 years old

Director
DANCE, Josephine
Resigned: 28 July 2010
Appointed Date: 11 March 2010
85 years old

Director
SPENDER, Mary Felicity
Resigned: 23 April 2013
Appointed Date: 04 November 2011
80 years old

Director
STEPHENS, Graham Robertson
Resigned: 02 March 2010
Appointed Date: 02 March 2010
76 years old

Persons With Significant Control

Mr Peter Richard George Triggs
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Alan Keith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUICKTILE LIMITED Events

20 Mar 2017
Confirmation statement made on 2 March 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Registered office address changed from Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ to Nexus Business Centre 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN on 6 May 2015
...
... and 28 more events
16 Aug 2010
Appointment of Peter Richard George Triggs as a director
16 Aug 2010
Termination of appointment of Josephine Dance as a director
16 Aug 2010
Appointment of Josephine Dance as a director
15 Mar 2010
Termination of appointment of Graham Stephens as a director
02 Mar 2010
Incorporation

QUICKTILE LIMITED Charges

25 April 2013
Charge code 0717 3450 0004
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
25 April 2013
Charge code 0717 3450 0003
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a nexus business centre, 6 darby close…
23 January 2013
Legal charge
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Anthony Platt Spender and Mary Felicity Spender
Description: 109 cheney manor industrial estate swindon wiltshire t/no…
23 September 2011
Legal charge
Delivered: 24 September 2011
Status: Satisfied on 26 January 2013
Persons entitled: Anthony Platt Spender and Mary Felicity Spender
Description: 109 cheney manor industrial estate swindon t/no. (Absolute)…