Quicks Service Centre Limited

General information

Name:

Quicks Service Centre Ltd

Office Address:

Unit 1 Rother Drive Enterprise Park Rother Drive CH65 3DP Ellesmere Port

Number: 05187090

Incorporation date: 2004-07-22

End of financial year: 28 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

05187090 is a registration number used by Quicks Service Centre Limited. This company was registered as a Private Limited Company on 2004-07-22. This company has been actively competing on the market for the last 20 years. This company can be reached at Unit 1 Rother Drive Enterprise Park Rother Drive in Ellesmere Port. The zip code assigned is CH65 3DP. This company has a history in name changes. Previously it had two different names. Until 2008 it was run as Gleve Motor Finance and before that its official company name was No Problem Finance. This firm's classified under the NACE and SIC code 45200 meaning Maintenance and repair of motor vehicles. The business most recent accounts were submitted for the period up to July 31, 2022 and the most recent confirmation statement was released on July 22, 2023.

The following business owes its success and constant development to three directors, namely Thomas M., Stephen K. and Glyn J., who have been in it since 2008-11-19.

  • Previous company's names
  • Quicks Service Centre Limited 2008-11-19
  • Gleve Motor Finance Limited 2005-05-18
  • No Problem Finance Limited 2004-07-22

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 19 November 2008

Latest update: 29 April 2024

Stephen K.

Role: Director

Appointed: 17 November 2008

Latest update: 29 April 2024

Glyn J.

Role: Director

Appointed: 22 July 2004

Latest update: 29 April 2024

People with significant control

Executives who have control over this firm are as follows: Thomas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glyn J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas M.
Notified on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glyn J.
Notified on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen K.
Notified on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 8 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 21 January 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 1 December 2016
Annual Accounts 3 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 3 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 29 March 2014
Date Approval Accounts 29 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
19
Company Age

Similar companies nearby

Closest companies