Quickpurchase Limited CHELMSFORD


Quickpurchase started in year 2007 as Private Limited Company with registration number 06410749. The Quickpurchase company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Chelmsford at 1 The Spinney. Postal code: CM3 4DL.

At the moment there are 2 directors in the the company, namely Manish S. and Steven M.. In addition one secretary - Steven M. - is with the firm. Currenlty, the company lists one former director, whose name is Manish S. and who left the the company on 29 October 2009. In addition, there is one former secretary - Manish S. who worked with the the company until 29 October 2009.

Quickpurchase Limited Address / Contact

Office Address 1 The Spinney
Office Address2 121 Main Road Danbury
Town Chelmsford
Post code CM3 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06410749
Date of Incorporation Mon, 29th Oct 2007
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Manish S.

Position: Director

Appointed: 29 March 2019

Steven M.

Position: Secretary

Appointed: 29 October 2009

Steven M.

Position: Director

Appointed: 29 October 2007

Manish S.

Position: Secretary

Appointed: 29 October 2007

Resigned: 29 October 2009

Manish S.

Position: Director

Appointed: 29 October 2007

Resigned: 29 October 2009

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Manish S. This PSC and has 25-50% shares. The second one in the PSC register is Steven M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Manish S.

Notified on 29 March 2019
Nature of control: 25-50% shares

Steven M.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets1 376 7301 177 1181 035 1981 034 821911 443946 938
Net Assets Liabilities99 490131 240113 368118 102145 959155 662
Other
Average Number Employees During Period 33222
Creditors1 293 5741 062 162937 962932 851781 616807 408
Fixed Assets16 33416 28416 13216 13216 13216 132
Net Current Assets Liabilities83 156114 95697 236101 970129 827139 530
Total Assets Less Current Liabilities99 490131 240113 368118 102145 959155 662

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 50 in full
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements