QUICKLIGHT LIMITED

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

    Company NameQUICKLIGHT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03922706
    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 QUICKLIGHT LIMITED?

    • Repair of electrical equipment (33140) / Manufacturing
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is QUICKLIGHT LIMITED located?

    Registered Office Address
    Foundation Court Oare
    Hermitage
    RG18 9SE Thatcham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUICKLIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICKLIGHT.COM LIMITEDFeb 09, 2000Feb 09, 2000

    What are the latest accounts for QUICKLIGHT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for QUICKLIGHT LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for QUICKLIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    16 pagesAA

    Previous accounting period extended from Jun 30, 2024 to Jul 31, 2024

    1 pagesAA01

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    16 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    16 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    16 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    15 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    15 pagesAA

    Confirmation statement made on May 28, 2019 with updates

    4 pagesCS01

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Alastair Galbraith on May 10, 2019

    2 pagesCH01

    Registered office address changed from Crown House Crown Yard, Station Road Thatcham RG19 4PL England to Foundation Court Oare Hermitage Thatcham RG18 9SE on May 07, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2018

    22 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Termination of appointment of Nicola Claire Hutchman as a director on May 17, 2018

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2017

    26 pagesAA

    Director's details changed for Nicola Claire Honey on Feb 13, 2016

    2 pagesCH01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2016

    38 pagesAA

    Appointment of Mr Michael Charles Young as a secretary on Dec 01, 2016

    2 pagesAP03

    Who are the officers of QUICKLIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Michael Charles
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    Secretary
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    219729090001
    COLE, Andrew
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    Director
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    United KingdomBritishManager26849600002
    COLE, Brenda
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    Director
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    EnglandBritishSystems Analyst138026470001
    GALBRAITH, Alastair Ian
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    Director
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    United KingdomBritishElectrician69266940002
    MCCABE, Richard
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    Director
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    EnglandBritishCommercial Director165087600001
    MOSS, Jo-Anne
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    Director
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    EnglandBritishProcurement Executive138026420002
    MOSS, Robert William Arthur
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    Director
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    EnglandBritishManager69266590006
    COLE, Andrew
    Crown Yard, Station Road
    RG19 4PL Thatcham
    Crown House
    England
    Secretary
    Crown Yard, Station Road
    RG19 4PL Thatcham
    Crown House
    England
    BritishManager26849600002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    HUTCHMAN, Nicola Claire
    Crown Yard, Station Road
    RG19 4PL Thatcham
    Crown House
    England
    Director
    Crown Yard, Station Road
    RG19 4PL Thatcham
    Crown House
    England
    EnglandBritishOperations Director165087930002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of QUICKLIGHT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert William Arthur Moss
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    Apr 06, 2016
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Cole
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    Apr 06, 2016
    Oare
    Hermitage
    RG18 9SE Thatcham
    Foundation Court
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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