KWIK-FIT PROPERTIES LIMITED

KWIK-FIT PROPERTIES LIMITED

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

    Company NameKWIK-FIT PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02579167
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KWIK-FIT PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is KWIK-FIT PROPERTIES 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 PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODINCOME LIMITEDFeb 01, 1991Feb 01, 1991

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Change of details for Kwik Fit (Gb) Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

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

    1 pagesPSC07

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

    1 pagesPSC07

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Vincent Ellis as a secretary on Jan 01, 2021

    1 pagesTM02

    Appointment of Mr Nizar Bahadurali Pabani as a secretary on Jan 01, 2021

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 21 in full

    2 pagesMR04

    Confirmation statement made on Apr 28, 2020 with updates

    5 pagesCS01

    Director's details changed for Mr Mark Lynott on Feb 11, 2020

    2 pagesCH01

    Change of details for Mr Mark Lynott as a person with significant control on Feb 11, 2020

    2 pagesPSC04

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 26, 2019

    • Capital: GBP 2,009,399
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 27, 2019

    • Capital: GBP 1
    3 pagesSH19

    Who are the officers of KWIK-FIT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PABANI, Nizar Bahadurali
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    278088820001
    LYNOTT, Mark
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandBritishCompany Director186944700003
    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
    ELLIS, Ian Vincent
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    British162130010001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    HUTHERSALL, Robert
    17 Corstorphine Road
    EH12 6DD Edinburgh
    Midlothian
    Scotland
    Secretary
    17 Corstorphine Road
    EH12 6DD Edinburgh
    Midlothian
    Scotland
    British3204110001
    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
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishGroup Director Of Finance79800380001
    DOMARCO, Dominic
    3670 South Eiden
    West Bloomfield
    M1 48324
    Usa
    Director
    3670 South Eiden
    West Bloomfield
    M1 48324
    Usa
    AmericanDirector85437380001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritishDirector94804240004
    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
    BritishAccountant712840002
    JONES, Ruth
    16784 Dundalk Ct
    Northville
    Mi 48167
    United States Of America
    Director
    16784 Dundalk Ct
    Northville
    Mi 48167
    United States Of America
    AmericanDirector79996170001
    LANDAU, Ervin
    78 Harley House
    Marylebone Road
    NW1 5HN London
    Director
    78 Harley House
    Marylebone Road
    NW1 5HN London
    United KingdomBritishSolicitor91134410001
    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
    MURAI, Kenji
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseNone95702340002
    OURA, Kazushi
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    United KingdomJapaneseNone162160220001
    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
    EnglandBritishDirector185568260001
    SMITH, Martin William
    4 Suffolk Road
    EH16 5NR Edinburgh
    Director
    4 Suffolk Road
    EH16 5NR Edinburgh
    ScotlandBritishSurveyor33295770001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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 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 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.
    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.
    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 FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1009184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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