KWIK-FIT PROPERTIES LIMITED
Overview
Company Name | KWIK-FIT PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02579167 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KWIK-FIT PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
GOODINCOME LIMITED | Feb 01, 1991 | Feb 01, 1991 |
What are the latest accounts for KWIK-FIT PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KWIK-FIT PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for KWIK-FIT PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Kwik Fit (Gb) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Cessation of Mark Richard Slade as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Mark Lynott as a person with significant control on Feb 01, 2018 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Vincent Ellis as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nizar Bahadurali Pabani as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 21 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Apr 28, 2020 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Lynott on Feb 11, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Lynott as a person with significant control on Feb 11, 2020 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2019
| 4 pages | SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 27, 2019
| 3 pages | SH19 | ||||||||||
Who are the officers of KWIK-FIT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PABANI, Nizar Bahadurali | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | 278088820001 | |||||||
LYNOTT, Mark | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 186944700003 | ||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Company Director | 185568260001 | ||||
ELLIS, Ian Vincent | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | British | 162130010001 | ||||||
HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
HUTHERSALL, Robert | Secretary | 17 Corstorphine Road EH12 6DD Edinburgh Midlothian Scotland | British | 3204110001 | ||||||
MCGILL, Kenneth Andrew | Secretary | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
BISSETT, Graeme | Director | 123 Saint Vincent Street G2 5EA Glasgow | British | Group Director Of Finance | 79800380001 | |||||
DOMARCO, Dominic | Director | 3670 South Eiden West Bloomfield M1 48324 Usa | American | Director | 85437380001 | |||||
FARMER, Thomas, Sir | Director | 192 Queensferry Road EH4 6JL Edinburgh Maidencraig House Midlothian | Scotland | British | Director | 94804240004 | ||||
FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | Company Director | 28393850006 | ||||
HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 99111340001 | ||||
HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Accountant | 712840002 | |||||
JONES, Ruth | Director | 16784 Dundalk Ct Northville Mi 48167 United States Of America | American | Director | 79996170001 | |||||
LANDAU, Ervin | Director | 78 Harley House Marylebone Road NW1 5HN London | United Kingdom | British | Solicitor | 91134410001 | ||||
MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | Finance Director | 41923940001 | |||||
MURAI, Kenji | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | None | 95702340002 | ||||
OURA, Kazushi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | United Kingdom | Japanese | None | 162160220001 | ||||
OWENS, Stanley Hart | Director | 15b Ewerland Barnton EH4 6DH Edinburgh | American | Finance Director | 75755850002 | |||||
PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | Company Director | 126476060001 | ||||
SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | Director | 185568260001 | ||||
SMITH, Martin William | Director | 4 Suffolk Road EH16 5NR Edinburgh | Scotland | British | Surveyor | 33295770001 |
Who are the persons with significant control of KWIK-FIT PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mark Lynott | Feb 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Feb 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Slade | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenji Murai | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Kwik-Fit (Gb) Limited | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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