Pickquick Carriers Limited LONDON


Pickquick Carriers started in year 2009 as Private Limited Company with registration number 06874635. The Pickquick Carriers company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at First Floor. Postal code: W11 3LB.

The firm has 2 directors, namely Hugh T., Jeremy T.. Of them, Jeremy T. has been with the company the longest, being appointed on 9 April 2009 and Hugh T. has been with the company for the least time - from 12 February 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher T. who worked with the the firm until 31 July 2020.

Pickquick Carriers Limited Address / Contact

Office Address First Floor
Office Address2 135 Notting Hill Gate
Town London
Post code W11 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06874635
Date of Incorporation Thu, 9th Apr 2009
Industry Freight transport by road
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Hugh T.

Position: Director

Appointed: 12 February 2015

Jeremy T.

Position: Director

Appointed: 09 April 2009

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 09 April 2009

Resigned: 09 April 2009

Elizabeth D.

Position: Director

Appointed: 09 April 2009

Resigned: 09 April 2009

Christopher T.

Position: Director

Appointed: 09 April 2009

Resigned: 19 December 2018

Christopher T.

Position: Secretary

Appointed: 09 April 2009

Resigned: 31 July 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth41 16538 58046 03273 140123 469180 693      
Balance Sheet
Current Assets201 605199 979189 131149 657201 777211 637256 596218 053297 841466 996321 769321 769
Net Assets Liabilities     180 693210 178127 574242 657302 268243 773243 773
Cash Bank In Hand130 008140 301115 91780 86962 423       
Debtors71 59759 67873 21468 788139 354       
Intangible Fixed Assets157 500140 000122 500105 00087 500       
Net Assets Liabilities Including Pension Asset Liability41 16538 58046 03273 140123 469180 693      
Tangible Fixed Assets10 96112 3699 6767 25713 012       
Reserves/Capital
Called Up Share Capital100100100300300       
Profit Loss Account Reserve41 06538 48045 93272 840123 169       
Shareholder Funds41 16538 58046 03273 140123 469180 693      
Other
Average Number Employees During Period       6777 
Creditors     140 700129 688152 931152 304248 099131 461131 461
Fixed Assets168 461152 369132 176112 257100 512109 75683 27062 45297 12083 37153 46553 465
Net Current Assets Liabilities-127 296-113 789-86 144-39 11722 95770 937126 90865 122145 537218 897190 308190 308
Total Assets Less Current Liabilities41 16538 58046 03273 140123 469180 693210 178127 574242 657302 268243 773243 773
Creditors Due Within One Year328 901313 768275 275188 774178 820140 700      
Intangible Fixed Assets Aggregate Amortisation Impairment17 50035 00052 50070 00087 500       
Intangible Fixed Assets Amortisation Charged In Period 17 50017 50017 50017 500       
Intangible Fixed Assets Cost Or Valuation175 000175 000175 000175 000175 000       
Number Shares Allotted 100100300300       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100300300       
Tangible Fixed Assets Additions 5 532530 10 092       
Tangible Fixed Assets Cost Or Valuation22 33627 86828 39828 39838 490       
Tangible Fixed Assets Depreciation11 37515 49918 72221 14125 478       
Tangible Fixed Assets Depreciation Charged In Period 4 1243 2232 4194 337       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
Free Download

Company search

Advertisements