Background WavePink WaveYellow Wave

QUICK UTILITIES LIMITED (11697078)

QUICK UTILITIES LIMITED (11697078) is an active UK company. incorporated on 26 November 2018. with registered office in Hartlepool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUICK UTILITIES LIMITED has been registered for 7 years. Current directors include BELL, Ryan Anthony, HAY, Luke Francis.

Company Number
11697078
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Bovis House, Hartlepool, TS24 7SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Ryan Anthony, HAY, Luke Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICK UTILITIES LIMITED

QUICK UTILITIES LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Hartlepool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUICK UTILITIES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11697078

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Bovis House 7-9 Victoria Road Hartlepool, TS24 7SE,

Previous Addresses

47a Dalton Street Hartlepool Cleveland TS26 9EL England
From: 2 December 2020To: 29 September 2022
Greenbank Waldon Street Hartlepool TS24 7QS England
From: 1 March 2019To: 2 December 2020
16 Sylvan Mews the Wynd Hartlepool Durham TS22 5BF
From: 17 December 2018To: 1 March 2019
16 the Wynd Wynyard Billingham TS22 5BF United Kingdom
From: 26 November 2018To: 17 December 2018
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Feb 19
Director Left
Feb 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Ryan Anthony

Active
7-9 Victoria Road, HartlepoolTS24 7SE
Born December 1992
Director
Appointed 26 Nov 2018

HAY, Luke Francis

Active
7-9 Victoria Road, HartlepoolTS24 7SE
Born August 1992
Director
Appointed 26 Nov 2018

DENNIS, Egon Neil

Resigned
The Wynd, HartlepoolTS22 5BF
Born October 1960
Director
Appointed 26 Nov 2018
Resigned 01 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Egon Neil Dennis

Ceased
The Wynd, HartlepoolTS22 5BF
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 01 Mar 2019

Mr Luke Francis Hay

Active
7-9 Victoria Road, HartlepoolTS24 7SE
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2018

Mr Ryan Anthony Bell

Active
7-9 Victoria Road, HartlepoolTS24 7SE
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Incorporation Company
26 November 2018
NEWINCIncorporation