Background WavePink WaveYellow Wave

QUICK FIT SAFETY BELT SERVICE LIMITED(THE) (00735097)

QUICK FIT SAFETY BELT SERVICE LIMITED(THE) (00735097) is an active UK company. incorporated on 11 September 1962. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. QUICK FIT SAFETY BELT SERVICE LIMITED(THE) has been registered for 63 years. Current directors include QUICK, Stuart Graham.

Company Number
00735097
Status
active
Type
ltd
Incorporated
11 September 1962
Age
63 years
Address
2nd Floor Hygeia House, Harrow, HA1 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
QUICK, Stuart Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICK FIT SAFETY BELT SERVICE LIMITED(THE)

QUICK FIT SAFETY BELT SERVICE LIMITED(THE) is an active company incorporated on 11 September 1962 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. QUICK FIT SAFETY BELT SERVICE LIMITED(THE) was registered 63 years ago.(SIC: 70100)

Status

active

Active since 63 years ago

Company No

00735097

LTD Company

Age

63 Years

Incorporated 11 September 1962

Size

N/A

Accounts

ARD: 24/6

Overdue

3 years overdue

Last Filed

Made up to 27 June 2021 (4 years ago)
Submitted on 10 May 2023 (2 years ago)
Period: 28 June 2020 - 27 June 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2023
Period: 28 June 2021 - 24 June 2022

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 19 May 2024 (1 year ago)
Submitted on 4 June 2024 (1 year ago)

Next Due

Due by 2 June 2025
For period ending 19 May 2025
Contact
Address

2nd Floor Hygeia House 66 College Road Harrow, HA1 1BE,

Previous Addresses

2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
From: 14 March 2016To: 23 May 2016
C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP England
From: 22 December 2015To: 14 March 2016
C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD
From: 10 July 2015To: 22 December 2015
C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP
From: 13 August 2014To: 10 July 2015
66 Chiltern Street London W1U 4JT United Kingdom
From: 2 August 2011To: 13 August 2014
66 Wigmore Street London W1U 2SB
From: 11 September 1962To: 2 August 2011
Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Oct 09
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Owner Exit
Sept 21
New Owner
Sept 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

QUICK, Stuart Graham

Active
Hygeia House, HarrowHA1 1BE
Born September 1961
Director
Appointed N/A

QUICK, Dianne Carole

Resigned
Oakwood House West Road, ChristchurchBH23 8BD
Secretary
Appointed N/A
Resigned 03 Sept 2013

QUICK, Cornelius William

Resigned
Oakwood House, ChristchurchBH23 8BD
Born December 1928
Director
Appointed N/A
Resigned 11 Sept 2009

QUICK, Dianne Carole

Resigned
Oakwood House West Road, ChristchurchBH23 8BD
Born December 1939
Director
Appointed N/A
Resigned 03 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Graham Quick

Active
Hygeia House, HarrowHA1 1BE
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017

Ms Dianne Carole Quick

Ceased
Hygeia House, HarrowHA1 1BE
Born December 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

129

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Resolution
14 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
353353
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
4 June 2003
353353
Legacy
4 June 2003
287Change of Registered Office
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288cChange of Particulars
Legacy
5 June 2002
288cChange of Particulars
Legacy
5 June 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288cChange of Particulars
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
26 October 1993
363x363x
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
25 March 1992
287Change of Registered Office
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
15 June 1989
288288
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Legacy
1 September 1988
363363
Accounts With Made Up Date
22 March 1988
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Accounts With Made Up Date
23 July 1983
AAAnnual Accounts