Background WavePink WaveYellow Wave

KWIK-FIT GROUP LIMITED (04474093)

KWIK-FIT GROUP LIMITED (04474093) is a dissolved UK company. incorporated on 1 July 2002. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KWIK-FIT GROUP LIMITED has been registered for 23 years. Current directors include FUKUDA, Takeshi.

Company Number
04474093
Status
dissolved
Type
ltd
Incorporated
1 July 2002
Age
23 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FUKUDA, Takeshi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KWIK-FIT GROUP LIMITED

KWIK-FIT GROUP LIMITED is an dissolved company incorporated on 1 July 2002 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KWIK-FIT GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04474093

LTD Company

Age

23 Years

Incorporated 1 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 September 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

FORGECYCLE LIMITED
From: 1 July 2002To: 22 April 2003
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

, Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom
From: 2 August 2010To: 21 June 2012
, 3 Hardman Square, Spinningfields, Manchester, M3 3EB
From: 1 July 2002To: 2 August 2010
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Apr 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Capital Update
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Capital Update
Feb 20
Funding Round
Mar 25
Funding Round
Mar 25
Capital Update
Mar 25
Owner Exit
Jun 25
Director Left
Jun 25
6
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DEMPSEY, Paul

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 04 Jul 2025

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 01 Apr 2019

ELLIS, Ian Vincent

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 26 Jul 2011
Resigned 01 Jan 2021

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Secretary
Appointed 22 Jun 2006
Resigned 01 Jul 2011

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Secretary
Appointed 25 Nov 2002
Resigned 12 Sept 2005

MORRISON, Scott

Resigned
24 Gaveston Road, Leamington SpaCV32 6EU
Secretary
Appointed 12 Sept 2005
Resigned 22 Jun 2006

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2025

PARKER, Timothy Charles

Resigned
The Old Vicarage Vicarage Lane, WaterloovillePO7 4RP
Secretary
Appointed 23 Jul 2002
Resigned 25 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jul 2002
Resigned 23 Jul 2002

CHINN, Trevor Edwin, Sir

Resigned
Marble Arch Tower, LondonW1H 7AJ
Born July 1935
Director
Appointed 23 Jul 2002
Resigned 30 Aug 2005

FRASER, Ian Ellis

Resigned
East Main Street, BroxburnEH52 5AS
Born March 1957
Director
Appointed 01 Feb 2005
Resigned 01 Jul 2011

HARADA, Yasuyuki

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959
Director
Appointed 01 Apr 2018
Resigned 28 Feb 2019

HEALY, Michael Joseph Anthony

Resigned
East Main Street, BroxburnEH52 5AS
Born September 1960
Director
Appointed 28 Mar 2006
Resigned 01 Jul 2011

LUCAS, Robert Richard

Resigned
AL6
Born August 1962
Director
Appointed 14 Feb 2003
Resigned 30 Aug 2005

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2025

MACDONALD, Malcolm Stewart

Resigned
1782 Palmetto Court, Bloomfield Hills48013
Born March 1940
Director
Appointed 25 Nov 2002
Resigned 30 Aug 2005

MACKENZIE, Alexander Donald

Resigned
Shalden Lodge, AltonGU34 4DU
Born March 1957
Director
Appointed 14 Feb 2003
Resigned 30 Aug 2005

MCGILL, Kenneth Andrew

Resigned
4 Peastonbank Farm Cottages, TranentEH34 5ET
Born January 1958
Director
Appointed 23 Apr 2003
Resigned 28 Mar 2006

MURAI, Kenji

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966
Director
Appointed 05 Jul 2011
Resigned 01 Apr 2018

OGURA, Kazushi

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1973
Director
Appointed 05 Jul 2011
Resigned 01 Mar 2014

PARKER, Timothy Charles

Resigned
East Main Street, BroxburnEH52 5AS
Born June 1955
Director
Appointed 23 Jul 2002
Resigned 30 Aug 2005

SLADE, Mark Richard

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Mar 2014
Resigned 01 Feb 2018

TANAKA, Shinjiro

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1963
Director
Appointed 01 Mar 2019
Resigned 01 Apr 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jul 2002
Resigned 23 Jul 2002

Persons with significant control

5

1 Active
4 Ceased
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2025

Mr Shinjiro Tanaka

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 01 Apr 2019

Mr Yasuyuki Harada

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 28 Feb 2019
Avenue One, Letchworth Garden CitySG6 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2025

Mr Kenji Murai

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

215

Gazette Dissolved Voluntary
21 October 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 July 2025
DS01DS01
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
17 June 2025
ANNOTATIONANNOTATION
Legacy
17 June 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
SH20SH20
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Legacy
24 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2020
SH19Statement of Capital
Legacy
24 February 2020
CAP-SSCAP-SS
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
27 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2019
SH19Statement of Capital
Legacy
27 March 2019
CAP-SSCAP-SS
Resolution
27 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Resolution
12 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
26 June 2007
155(6)b155(6)b
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)b155(6)b
Legacy
12 June 2007
155(6)a155(6)a
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
23 November 2006
AUDAUD
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288cChange of Particulars
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)b155(6)b
Legacy
30 September 2005
155(6)a155(6)a
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Resolution
12 September 2005
RESOLUTIONSResolutions
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
287Change of Registered Office
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Group
26 May 2005
AAAnnual Accounts
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288cChange of Particulars
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
29 April 2004
244244
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
88(2)R88(2)R
Legacy
20 April 2004
88(2)R88(2)R
Legacy
20 April 2004
288cChange of Particulars
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
88(2)R88(2)R
Legacy
6 August 2003
88(2)R88(2)R
Legacy
30 June 2003
288cChange of Particulars
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
225Change of Accounting Reference Date
Legacy
20 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
123Notice of Increase in Nominal Capital
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
22 November 2002
122122
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
287Change of Registered Office
Legacy
2 August 2002
287Change of Registered Office
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Incorporation Company
1 July 2002
NEWINCIncorporation