QUICKTILE LIMITED
Overview
| Company Name | QUICKTILE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07173450 |
| 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 QUICKTILE LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is QUICKTILE LIMITED located?
| Registered Office Address | Nexus Business Centre 6 Darby Close Cheney Manor Industrial Estate SN2 2PN Swindon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUICKTILE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for QUICKTILE LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for QUICKTILE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Anthony Platt Spender as a person with significant control on Sep 11, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2025 | 11 pages | AA | ||
Change of details for Mrs Mary Felicity Spender as a person with significant control on Sep 11, 2025 | 2 pages | PSC04 | ||
Cessation of A Person with Significant Control as a person with significant control on Dec 31, 9999 | 1 pages | PSC07 | ||
Notification of Mary Felicity Spender as a person with significant control on Jun 30, 2025 | 2 pages | PSC01 | ||
Notification of Anthony Platt Spender as a person with significant control on Sep 07, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Mar 03, 2025 with updates | 5 pages | CS01 | ||
Cessation of Anthony Platt Spender as a person with significant control on Sep 06, 2024 | 1 pages | PSC07 | ||
Termination of appointment of James Alan Keith as a director on Feb 11, 2025 | 1 pages | TM01 | ||
Appointment of Ms Vera Spender Koubkova as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anthony Platt Spender as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 02, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Richard Lionel Anthony Spender on May 11, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Statement of capital following an allotment of shares on Mar 16, 2023
| 3 pages | SH01 | ||
Satisfaction of charge 071734500007 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 02, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 02, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 02, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of QUICKTILE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPENDER, James Stanley Platt | Director | Colwith Road W6 9EY London 12 United Kingdom | England | British | 186086330001 | |||||
| SPENDER, Mary Felicity | Director | House Lockeridge SN8 4EG Marlborough Breach Wiltshire United Kingdom | United Kingdom | British | 165816090001 | |||||
| SPENDER, Richard Lionel Anthony | Director | Kensington SW7 4QP London 7 Kynance Mews England | England | British | 155388570002 | |||||
| SPENDER KOUBKOVA, Vera | Director | Colwith Road W6 9EY London 12 England | England | British | 332245110001 | |||||
| BASSON, Maria Helen | Director | Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | England | British | 7882620001 | |||||
| DANCE, Josephine | Director | Marlborough Road SN3 1NX Swindon 248 Wiltshire | United Kingdom | British | 153428190001 | |||||
| KEITH, James Alan | Director | Uffcott SN4 9NB Swindon Dunsford House Wiltshire England | England | British | 33004590002 | |||||
| SPENDER, Anthony Platt | Director | Lockeridge Marlborough SN8 4EG Swindon Breach House Wiltshire | United Kingdom | British | 42081530001 | |||||
| SPENDER, Mary Felicity | Director | Prospect Place SN1 3LJ Swindon Hardwick House Wiltshire | United Kingdom | British | 165816090001 | |||||
| STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 Wales | Wales | British | 100220980001 | |||||
| TRIGGS, Peter Richard George | Director | East Kennett Marlborough SN8 4EY Swindon Church Lane House Wiltshire | England | British | 21541630001 |
Who are the persons with significant control of QUICKTILE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Mary Felicity Spender | Jun 30, 2025 | No | |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Anthony Platt Spender | Sep 07, 2024 | Lockeridge SN8 4EG Marlborough Breach House Wiltshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Anthony Platt Spender | Nov 14, 2017 | Lockeridge SN8 4EG Marlborough Breach House Wiltshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Mary Felicity Spender | Nov 14, 2017 | Lockeridge SN8 4EG Marlborough Breach House Wiltshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Richard George Triggs | Apr 06, 2016 | East Kennet SN8 4EY Marlborough Church Lane House Wiltshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Alan Keith | Apr 06, 2016 | Uffcott SN4 9NB Swindon Dunsford House Wiltshire England | Yes |
Nationality: British 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