General information

Name:

Kwikpac Ltd

Office Address:

Randolph Court Randolph Industrial Estate KY1 2YY Kirkcaldy

Number: SC313696

Incorporation date: 2006-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kwikpac came into being in 2006 as a company enlisted under no SC313696, located at KY1 2YY Kirkcaldy at Randolph Court. This company has been in business for eighteen years and its status at the time is active. The firm's Standard Industrial Classification Code is 46900, that means Non-specialised wholesale trade. December 31, 2022 is the last time account status updates were reported.

There is a number of four directors running this specific business at the moment, specifically Andrew H., Allan H., Ronny H. and Ted H. who have been utilizing the directors duties since December 2006.

The companies with significant control over this firm include: Kwikpac Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kirkcaldy at Randolph Industrial Estate, KY1 2YY and was registered as a PSC under the reg no Sc577885.

Financial data based on annual reports

Company staff

Andrew H.

Role: Secretary

Appointed: 19 December 2006

Latest update: 19 March 2024

Andrew H.

Role: Director

Appointed: 19 December 2006

Latest update: 19 March 2024

Allan H.

Role: Director

Appointed: 19 December 2006

Latest update: 19 March 2024

Ronny H.

Role: Director

Appointed: 19 December 2006

Latest update: 19 March 2024

Ted H.

Role: Director

Appointed: 19 December 2006

Latest update: 19 March 2024

People with significant control

Kwikpac Holdings Limited
Address: Randolph Court Randolph Industrial Estate, Kirkcaldy, KY1 2YY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Company Register
Registration number Sc577885
Notified on 30 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew H.
Notified on 6 April 2016
Ceased on 21 December 2019
Nature of control:
substantial control or influence
Catherine H.
Notified on 6 April 2016
Ceased on 21 December 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
17
Company Age

Similar companies nearby

Closest companies