KWIK-FIT 2003 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKWIK-FIT 2003 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02551025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KWIK-FIT 2003 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KWIK-FIT 2003 LIMITED located?

    Registered Office Address
    Etel House
    Avenue One
    SG6 2HU Letchworth Garden City
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KWIK-FIT 2003 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STOP 'N' STEER LIMITEDMar 10, 2000Mar 10, 2000
    APPLES LIMITEDOct 23, 1990Oct 23, 1990

    What are the latest accounts for KWIK-FIT 2003 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for KWIK-FIT 2003 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2019

    What are the latest filings for KWIK-FIT 2003 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 01, 2019 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Appointment of Mr Takeshi Fukuda as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Mark Richard Slade as a director on Apr 01, 2019

    1 pagesTM01

    Notification of Takeshi Fukuda as a person with significant control on Apr 01, 2019

    2 pagesPSC01

    Cessation of Mark Richard Slade as a person with significant control on Apr 01, 2019

    1 pagesPSC07

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Statement of capital following an allotment of shares on Apr 01, 2018

    • Capital: GBP 210,326
    7 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Mark Richard Slade as a director on Feb 01, 2018

    2 pagesAP01

    Notification of Mark Slade as a person with significant control on Feb 01, 2018

    2 pagesPSC01

    Termination of appointment of Kenji Murai as a director on Feb 01, 2018

    1 pagesTM01

    Cessation of Kenji Murai as a person with significant control on Feb 01, 2018

    1 pagesPSC07

    Appointment of Mr Mark Lynott as a director on Feb 01, 2018

    2 pagesAP01

    Notification of Mark Lynott as a person with significant control on Feb 01, 2018

    2 pagesPSC01

    Termination of appointment of Mark Richard Slade as a director on Feb 01, 2018

    1 pagesTM01

    Cessation of Mark Richard Slade as a person with significant control on Feb 01, 2018

    1 pagesPSC07

    Change of details for Mr Kenji Murai as a person with significant control on Sep 18, 2017

    2 pagesPSC04

    Who are the officers of KWIK-FIT 2003 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    British162127940001
    FUKUDA, Takeshi
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseDirector247034300001
    LYNOTT, Mark
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishCompany Director186944700001
    AMPHLETT, Mark
    The Old Smithy
    Shelsley Beauchamp
    WR6 6RH Worcester
    Secretary
    The Old Smithy
    Shelsley Beauchamp
    WR6 6RH Worcester
    British41420180002
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    AMPHLETT, Mark
    The Old Smithy
    Shelsley Beauchamp
    WR6 6RH Worcester
    Director
    The Old Smithy
    Shelsley Beauchamp
    WR6 6RH Worcester
    BritishFinance Director41420180002
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishGroup Director Of Finance79800380001
    CRADDOCK, Michael William
    62 Falconers Field
    AL5 3ET Harpenden
    Hertfordshire
    Director
    62 Falconers Field
    AL5 3ET Harpenden
    Hertfordshire
    United KingdomBritishCompany Director8524840001
    CURRIE, Archibald Stephenson
    73 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    Director
    73 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Cheshire
    BritishGeneral Manager18969640002
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritishCompany Director94804240004
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUkCompany Director28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director99111340001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    BritishGroup Director Of Strategy And712840002
    JONES, Gwyndaf Morris
    33 Hornby Lane
    L18 3HH Liverpool
    Merseyside
    Director
    33 Hornby Lane
    L18 3HH Liverpool
    Merseyside
    BritishManaging Director83782210001
    LOCHERY, Anthony Francis
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    Director
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    EnglandBritishDirector18996670003
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishFinance Director41923940001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    BritishGroup Company Secretary41923940001
    MOYLE, Michael Reginald
    Greenacres
    Old Berrow Lane
    B95 5NH Henley In Arden
    Warwickshire
    Director
    Greenacres
    Old Berrow Lane
    B95 5NH Henley In Arden
    Warwickshire
    BritishManaging Director84786640001
    MURAI, Kenji
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseNone95702340002
    OGURA, Kazushi
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseNone150485750001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    AmericanFinance Director75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritishCompany Director126476060001
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishCompany Director185568260001
    SLADE, Mark Richard
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishDirector185568260001
    SOUTHWORTH, Charles Anthony
    Lindisfarne
    Kings Drive Caldy
    L48 2JF Wirral
    Merseyside
    Director
    Lindisfarne
    Kings Drive Caldy
    L48 2JF Wirral
    Merseyside
    BritishCompany Director6773810003
    STOCKS, John Dennis
    Mansard House Winchester Avenue
    PR7 4AQ Chorley
    Lancashire
    Director
    Mansard House Winchester Avenue
    PR7 4AQ Chorley
    Lancashire
    BritishCompany Director5181630001

    Who are the persons with significant control of KWIK-FIT 2003 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Takeshi Fukuda
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Apr 01, 2019
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    No
    Nationality: Japanese
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Richard Slade
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Feb 01, 2018
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Lynott
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Feb 01, 2018
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kenji Murai
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Yes
    Nationality: Japanese
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Richard Slade
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Kwik Fit (Gb) Limited
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    Apr 06, 2016
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number1009184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0