Bradford
West Yorkshire
BD4 9PX
Director Name | Mr Paul Barraclough |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quicktrak Works 1 Bramley Way Hellaby Rotherham South Yorkshire S66 8QB |
Director Name | Mr Duncan Neale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quicktrak Works 1 Bramley Way Hellaby Rotherham South Yorkshire S66 8QB |
Director Name | Mr Carl Gibson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 March 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit D3 Bradmarsh Business Centre Rotherham S60 1BY |
Registered Address | Quicktrak Works 1 Bramley Way Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
27 August 2021 | Delivered on: 2 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
16 July 2020 | Termination of appointment of Paul Barraclough as a director on 12 June 2020 (1 page) |
16 July 2020 | Termination of appointment of Duncan Neale as a director on 12 June 2020 (1 page) |
15 July 2020 | Cessation of Paul Barraclough as a person with significant control on 12 June 2020 (1 page) |
15 July 2020 | Cessation of Duncan Neale as a person with significant control on 12 June 2020 (1 page) |
15 July 2020 | Change of details for Mr Carl Gibson as a person with significant control on 12 June 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
9 April 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
3 December 2019 | Appointment of Mr Carl Gibson as a director on 3 December 2019 (2 pages) |
6 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
27 November 2018 | Change of name notice (2 pages) |
27 November 2018 | Resolutions
|
19 November 2018 | Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU United Kingdom to Quicktrak Works 1 Bramley Way Hellaby Rotherham South Yorkshire S66 8QB on 19 November 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (3 pages) |
12 March 2018 | Change of details for Mr Carl Gibson as a person with significant control on 1 July 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
14 July 2017 | Change of details for Mr Paul Barraclough as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Paul Barraclough as a person with significant control on 14 July 2017 (2 pages) |
29 March 2017 | Termination of appointment of Carl Gibson as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Carl Gibson as a director on 29 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
10 March 2017 | Director's details changed for Mr Paul Barraclough on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Duncan Neale on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Carl Gibson on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Carl Gibson on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Paul Barraclough on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Duncan Neale on 10 March 2017 (2 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
29 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
13 October 2016 | Appointment of Mr Carl Gibson as a director on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Carl Gibson as a director on 12 October 2016 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 April 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
16 April 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|