Kwik-nick Motors Ltd KETTERING


Founded in 2016, Kwik-nick Motors, classified under reg no. 10073402 is a active - proposal to strike off company. Currently registered at 151 High Street NN15 5RL, Kettering the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

Kwik-nick Motors Ltd Address / Contact

Office Address 151 High Street
Office Address2 Burton Latimer
Town Kettering
Post code NN15 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10073402
Date of Incorporation Mon, 21st Mar 2016
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Apr 2023 (2023-04-06)
Last confirmation statement dated Wed, 23rd Mar 2022

Company staff

Zhivko A.

Position: Director

Appointed: 26 November 2019

Teodora M.

Position: Director

Appointed: 15 March 2019

Nikolay A.

Position: Director

Appointed: 21 March 2016

Resigned: 29 March 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Zhivko A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Teodora M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nikolay A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zhivko A.

Notified on 23 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Teodora M.

Notified on 24 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nikolay A.

Notified on 20 March 2017
Ceased on 24 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets2 2662 8145 650 42 8497 302
Net Assets Liabilities-22 990-24 77521 26418 08542 39839 240
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal661     
Average Number Employees During Period 22644
Creditors33 35334 59519 1948 6144 66246 542
Fixed Assets8 7587 0065 2553 5041 753 
Net Current Assets Liabilities-31 087-31 78113 5448 61440 3027 302
Total Assets Less Current Liabilities-22 329-24 7758 2895 1107 6027 302

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
Free Download (1 page)

Company search

Advertisements