Bramall Quicks Dealerships Limited NOTTINGHAM


Bramall Quicks Dealerships started in year 1965 as Private Limited Company with registration number 00861599. The Bramall Quicks Dealerships company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 0akwood Court. Postal code: NG15 0DR. Since 7th October 2002 Bramall Quicks Dealerships Limited is no longer carrying the name H. & J. Quick.

At the moment there are 2 directors in the the firm, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bramall Quicks Dealerships Limited Address / Contact

Office Address Loxley House 2 0akwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00861599
Date of Incorporation Fri, 15th Oct 1965
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 14 February 2006

Pendragon Management Services Limited

Position: Corporate Director

Appointed: 01 February 2006

William B.

Position: Director

Appointed: 09 April 2020

Resigned: 31 January 2024

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

Douglas B.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Secretary

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John D.

Position: Director

Appointed: 11 June 2001

Resigned: 31 May 2002

Michael B.

Position: Secretary

Appointed: 17 April 2001

Resigned: 31 May 2002

Anthony B.

Position: Director

Appointed: 31 July 1999

Resigned: 31 May 2002

Brenda B.

Position: Secretary

Appointed: 23 June 1998

Resigned: 12 April 2001

Richard B.

Position: Director

Appointed: 19 November 1997

Resigned: 23 March 2001

Robert C.

Position: Director

Appointed: 27 July 1993

Resigned: 15 June 1994

Thomas F.

Position: Director

Appointed: 27 July 1993

Resigned: 05 February 1999

Angus B.

Position: Director

Appointed: 10 January 1992

Resigned: 31 May 2002

Alexander M.

Position: Director

Appointed: 01 October 1991

Resigned: 15 February 1999

Brian P.

Position: Secretary

Appointed: 11 September 1991

Resigned: 23 June 1998

Andrew D.

Position: Director

Appointed: 11 September 1991

Resigned: 31 July 1999

Peter E.

Position: Director

Appointed: 11 September 1991

Resigned: 31 March 1999

James Q.

Position: Director

Appointed: 11 September 1991

Resigned: 31 July 1999

Norman Q.

Position: Director

Appointed: 11 September 1991

Resigned: 15 January 1992

James O.

Position: Director

Appointed: 11 September 1991

Resigned: 09 January 1992

Frederick R.

Position: Director

Appointed: 11 September 1991

Resigned: 27 January 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Bramall Quicks Limited from Nottingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bramall Quicks Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 158215
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

H. & J. Quick October 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting reference date changed from 31st December 2023 to 31st January 2024
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements