Quick Action Limited LONDON


Quick Action started in year 2001 as Private Limited Company with registration number 04155487. The Quick Action company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN.

Currently there are 2 directors in the the firm, namely Avihay S. and Yoram Y.. In addition one secretary - Nurit R. - is with the company. Currenlty, the firm lists one former director, whose name is Robin D. and who left the the firm on 5 December 2002. In addition, there is one former secretary - Md R. who worked with the the firm until 5 December 2002.

Quick Action Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04155487
Date of Incorporation Wed, 7th Feb 2001
Industry Non-trading company
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Nurit R.

Position: Secretary

Appointed: 05 December 2002

Avihay S.

Position: Director

Appointed: 05 December 2002

Yoram Y.

Position: Director

Appointed: 05 December 2002

Md R.

Position: Secretary

Appointed: 16 October 2001

Resigned: 05 December 2002

Robin D.

Position: Director

Appointed: 16 October 2001

Resigned: 05 December 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2001

Resigned: 01 March 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 07 February 2001

Resigned: 01 March 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Avihay S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Yoram Y. This PSC owns 25-50% shares.

Avihay S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Yoram Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth85 02762 405       
Balance Sheet
Cash Bank On Hand 171 66824 027347 37113 41616 5485 87431 44126 258
Current Assets449 573291 306697 524368 416319 69949 796317 017803 293948 430
Debtors398 047119 638673 49721 045306 28333 248311 143771 852922 172
Net Assets Liabilities      -4 2722 65740 874
Other Debtors 40278 881271407211210 603630
Property Plant Equipment      6791 431847
Cash Bank In Hand51 526171 668       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve85 02562 403       
Shareholder Funds85 02762 405       
Other
Accumulated Depreciation Impairment Property Plant Equipment      746221 206
Average Number Employees During Period       12
Corporation Tax Payable 10 59412 6676 1923 4513 2991 628 11 413
Corporation Tax Recoverable       3 3293 329
Creditors 228 901634 450329 090305 66041 694321 968801 709908 191
Dividends Paid 65 00050 00050 00040 00020 00020 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment       548584
Net Current Assets Liabilities  63 07439 32614 0398 102-4 9511 58440 239
Number Shares Issued Fully Paid   22    
Other Creditors 42 25052 2502 4002 3706 251300 573413 411500 651
Other Taxation Social Security Payable  440      
Par Value Share 1 11    
Prepayments Accrued Income      276 388370 774447 794
Profit Loss 42 37850 66926 25214 71314 06321 90316 92948 217
Property Plant Equipment Gross Cost      7532 053 
Provisions For Liabilities Balance Sheet Subtotal       358212
Total Additions Including From Business Combinations Property Plant Equipment       1 300 
Total Assets Less Current Liabilities85 02762 405    -4 2723 01541 086
Trade Creditors Trade Payables 176 057569 093320 498299 83932 14419 767388 298396 127
Trade Debtors Trade Receivables 119 598394 61621 018306 14333 17634 643387 146470 419
Creditors Due Within One Year364 546228 901       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 15th, August 2023
Free Download (10 pages)

Company search

Advertisements