KWIK-FIT FINANCE LIMITED
Overview
| Company Name | KWIK-FIT FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04474262 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 FINANCE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KWIK-FIT FINANCE 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 FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUIDEFLAT LIMITED | Jul 01, 2002 | Jul 01, 2002 |
What are the latest accounts for KWIK-FIT FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KWIK-FIT FINANCE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
What are the latest filings for KWIK-FIT FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Appointment of Mr Paul Dempsey as a secretary on Jul 04, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nizar Bahadurali Pabani as a secretary on Jul 04, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Mark Lynott as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Notification of European Tyre Enterprise Limited as a person with significant control on May 28, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Speedy 1 Limited as a person with significant control on May 28, 2025 | 1 pages | PSC07 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Cessation of Kwik-Fit Group Limited as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Speedy 1 Limited as a person with significant control on Mar 27, 2025 | 2 pages | PSC02 | ||||||||||||||
Statement of capital on Mar 27, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of KWIK-FIT FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEMPSEY, Paul | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | 338000260001 | |||||||
| FUKUDA, Takeshi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | 247034300001 | |||||
| ELLIS, Ian Vincent | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | British | 162128310001 | ||||||
| HEALY, Michael Joseph Anthony | Secretary | East Main Street EH52 5AS Broxburn 216 West Lothian | British | 99111340001 | ||||||
| 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 | ||||||
| PABANI, Nizar Bahadurali | Secretary | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | 278087560001 | |||||||
| PARKER, Timothy Charles | Secretary | The Old Vicarage Vicarage Lane Hambledon PO7 4RP Waterlooville Hampshire | British | 47724620001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHINN, Trevor Edwin, Sir | Director | Marble Arch Tower 55 Bryanston Street W1H 7AJ London | England | British | 19150700004 | |||||
| FRASER, Ian Ellis | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | Scotland | Uk | 28393850006 | |||||
| HARADA, Yasuyuki | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | 247034000001 | |||||
| HEALY, Michael Joseph Anthony | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 99111340001 | |||||
| LYNOTT, Mark | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | 186944700003 | |||||
| MCGILL, Kenneth Andrew | Director | 4 Peastonbank Farm Cottages By Pencaitland EH34 5ET Tranent East Lothian | British | 41923940001 | ||||||
| MURAI, Kenji | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | 95702340002 | |||||
| OGURA, Kazushi | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | 150485750001 | |||||
| PARKER, Timothy Charles | Director | East Main Street EH52 5AS Broxburn 216 West Lothian | United Kingdom | British | 126476060001 | |||||
| SLADE, Mark Richard | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | British | 185568260001 | |||||
| TANAKA, Shinjiro | Director | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | England | Japanese | 256479930001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of KWIK-FIT FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| European Tyre Enterprise Limited | May 28, 2025 | Avenue One SG6 2HU Letchworth Garden City Etel House, Avenue One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Speedy 1 Limited | Mar 27, 2025 | Avenue One SG6 2HU Letchworth Garden City Etel House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Shinjiro Tanaka | Mar 01, 2019 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Yasuyuki Harada | Apr 01, 2018 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire | Yes | ||||||||||
Nationality: Japanese Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Kwik-Fit Group Limited | Apr 06, 2016 | Avenue One SG6 2HU Letchworth Garden City Etel House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
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
| |||||||||||||
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