Background WavePink WaveYellow Wave

QUICKFIT SAFETY BELT SERVICES LTD (09215287)

QUICKFIT SAFETY BELT SERVICES LTD (09215287) is an active UK company. incorporated on 12 September 2014. with registered office in Harrow. The company operates in the Manufacturing sector, engaged in unknown sic code (30990) and 1 other business activities. QUICKFIT SAFETY BELT SERVICES LTD has been registered for 11 years. Current directors include QUICK, Stuart Graham.

Company Number
09215287
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
2nd Floor Hygeia House, Harrow, HA1 1BE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
QUICK, Stuart Graham
SIC Codes
30990, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKFIT SAFETY BELT SERVICES LTD

QUICKFIT SAFETY BELT SERVICES LTD is an active company incorporated on 12 September 2014 with the registered office located in Harrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990) and 1 other business activity. QUICKFIT SAFETY BELT SERVICES LTD was registered 11 years ago.(SIC: 30990, 47990)

Status

active

Active since 11 years ago

Company No

09215287

LTD Company

Age

11 Years

Incorporated 12 September 2014

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

6 months overdue

Last Filed

Made up to 12 September 2024 (1 year ago)
Submitted on 6 November 2024 (1 year ago)

Next Due

Due by 26 September 2025
For period ending 12 September 2025

Previous Company Names

IRONWALL LIMITED
From: 12 September 2014To: 9 December 2014
Contact
Address

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

Previous Addresses

Inertia House Lowther Road Stanmore Middlesex HA7 1EP
From: 26 September 2014To: 2 March 2016
41 Chalton Street London NW1 1JD United Kingdom
From: 12 September 2014To: 26 September 2014
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

QUICK, Stuart Graham

Active
Hygeia House, HarrowHA1 1BE
Born September 1961
Director
Appointed 12 Sept 2014

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 12 Sept 2014
Resigned 12 Sept 2014

Persons with significant control

1

Mr Stuart Graham Quick

Active
Lowther Road, StanmoreHA7 1EP
Born September 1961

Nature of Control

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

Filing History

48

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 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
31 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 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
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 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
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
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
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Certificate Change Of Name Company
9 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Incorporation Company
12 September 2014
NEWINCIncorporation