KWIK-FIT EURO LIMITED

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

    Company NameKWIK-FIT EURO LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03661259
    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 EURO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KWIK-FIT EURO 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 EURO LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUADRIDE LIMITEDNov 04, 1998Nov 04, 1998

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

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Nizar Bahadurali Pabani as a secretary on Jul 04, 2025

    1 pagesTM02

    Appointment of Mr Paul Dempsey as a secretary on Jul 04, 2025

    2 pagesAP03

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Lynott as a director on Jun 30, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Mar 27, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 27/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 3
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 2
    3 pagesSH01

    Change of details for Kwik Fit Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Who are the officers of KWIK-FIT EURO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSEY, Paul
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    338000150001
    FUKUDA, Takeshi
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseDirector247034300001
    ELLIS, Ian Vincent
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    British162128210001
    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
    PABANI, Nizar Bahadurali
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Secretary
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    278088780001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    BritishGroup Director Of Finance79800380001
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUkCompany Director28393850006
    HARADA, Yasuyuki
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseCompany Director247034000001
    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
    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
    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
    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
    EnglandBritishDirector185568260001
    TANAKA, Shinjiro
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Director
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    EnglandJapaneseDirector256479930001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shinjiro Tanaka
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Mar 01, 2019
    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 Yasuyuki Harada
    Avenue One
    SG6 2HU Letchworth Garden City
    Etel House
    Hertfordshire
    Apr 01, 2018
    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 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 Number362333
    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