General information

Name:

Quick Print (UK) Limited

Office Address:

23 Prince William Road LE11 5GU Loughborough

Number: 04250831

Incorporation date: 2001-07-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04250831 23 years ago, Quick Print (UK) Ltd is a Private Limited Company. The current registration address is 23 Prince William Road, Loughborough. It currently known as Quick Print (UK) Ltd, was earlier known as Thistlewood. The transformation has taken place in 2002-03-19. The company's declared SIC number is 18129 : Printing n.e.c.. 2022-12-31 is the last time company accounts were reported.

1 transaction have been registered in 2011 with a sum total of £1,496. Cooperation with the Charnwood Borough Council council covered the following areas: Choice Based Lettings.

At present, this particular business is governed by 1 managing director: Shalesh P., who was assigned to lead the company on 2009-04-27. For 8 years Ishverlal P., had been fulfilling assigned duties for the business until the resignation fifteen years ago. Furthermore another director, including Ballu P. resigned in August 2015. To support the directors in their duties, the abovementioned business has been utilizing the skills of Shalesh P. as a secretary since 2009.

  • Previous company's names
  • Quick Print (UK) Ltd 2002-03-19
  • Thistlewood Ltd 2001-07-12

Financial data based on annual reports

Company staff

Shalesh P.

Role: Director

Appointed: 27 April 2009

Latest update: 1 February 2024

Shalesh P.

Role: Secretary

Appointed: 27 April 2009

Latest update: 1 February 2024

People with significant control

Shalesh P. is the individual who has control over this firm, owns over 3/4 of company shares.

Shalesh P.
Notified on 12 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 3 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 3 July 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 13 May 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 July 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
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 Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Charnwood Borough Council 1 £ 1 496.40
2011-11-17 17/11/2011_242 £ 1 496.40 Choice Based Lettings

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
22
Company Age

Similar companies nearby

Closest companies