Quickstep Holdings Limited EAST SUSSEX


Quickstep Holdings started in year 1985 as Private Limited Company with registration number 01912936. The Quickstep Holdings company has been functioning successfully for 39 years now and its status is active. The firm's office is based in East Sussex at 20 Havelock Road. Postal code: TN34 1BP.

At the moment there are 3 directors in the the company, namely Mark H., Nicola H. and Lorraine J.. In addition one secretary - Nicola H. - is with the firm. As of 24 April 2024, there were 2 ex directors - Mark H., Robert T. and others listed below. There were no ex secretaries.

Quickstep Holdings Limited Address / Contact

Office Address 20 Havelock Road
Office Address2 Hastings
Town East Sussex
Post code TN34 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01912936
Date of Incorporation Fri, 10th May 1985
Industry Activities of head offices
End of financial Year 30th April
Company age 39 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Mark H.

Position: Director

Appointed: 01 March 2003

Nicola H.

Position: Secretary

Appointed: 08 December 2000

Nicola H.

Position: Director

Appointed: 09 November 1991

Lorraine J.

Position: Director

Appointed: 09 November 1991

Mark H.

Position: Director

Appointed: 09 November 1991

Resigned: 23 January 2001

Robert T.

Position: Director

Appointed: 09 November 1991

Resigned: 05 April 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Nicola H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lorraine J. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lorraine J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

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 Worth1 180 7611 160 9001 159 4681 163 7211 139 265       
Balance Sheet
Cash Bank In Hand1 5648111 6331 1527 926       
Cash Bank On Hand    7 9263171 4029602 17714 6572 932639
Current Assets 8111 6791 1527 968317  2 17715 6962 987652
Debtors  46 42    1 0395513
Net Assets Liabilities    1 000 6251 075 2141 080 5981 089 6721 094 2991 089 8671 094 7231 101 359
Net Assets Liabilities Including Pension Asset Liability1 180 7611 160 9001 159 468         
Property Plant Equipment    1 300 0001 375 0001 375 0001 375 0001 375 0001 375 0001 375 0001 375 000
Tangible Fixed Assets1 500 0001 475 0001 470 0001 470 0001 300 000       
Other Debtors           13
Reserves/Capital
Called Up Share Capital22 50022 50022 50022 50022 500       
Profit Loss Account Reserve223 290228 429231 997236 250336 794       
Shareholder Funds1 180 7611 160 9001 159 4681 163 7211 139 265       
Other
Accrued Liabilities    44 57543 37548 99048 98748 76648 57748 42540 802
Average Number Employees During Period     3333333
Contingent Liabilities    114 833107 80396 44484 381    
Corporation Tax Payable    4 4813191 2632 1291 085 1 1391 557
Creditors    107 80296 44484 38171 61558 14743 97550 45329 746
Creditors Due After One Year150 195133 794          
Creditors Due Within One Year170 708181 217312 311307 531168 803       
Deferred Income    2 000       
Fixed Asset Investments Cost Or Valuation100100100100        
Fixed Assets1 500 1001 475 1001 470 1001 470 1001 300 1001 375 1001 375 1001 375 1001 375 1001 375 1001 375 1001 375 100
Investments Fixed Assets100100100100100100100100100100100100
Loans From Directors    9 53819 17620 49923 039    
Loans From Subsidiaries    100100100100    
Net Current Assets Liabilities-169 144-180 406-310 632-306 379-53 033-63 108-69 787-73 479-82 320-100 924-89 590-103 661
Number Shares Allotted 22 50022 50022 50022 500       
Other Aggregate Reserves 100100100100       
Other Investments Other Than Loans    100100100100100100100100
Other Remaining Borrowings    107 80296 44484 38171 615    
Par Value Share 1111   1111
Property Plant Equipment Gross Cost    1 300 0001 375 0001 375 0001 375 0001 375 0001 375 0001 375 000 
Provisions For Liabilities Balance Sheet Subtotal    138 640140 334140 334140 334140 334140 334140 334140 334
Recoverable Value-added Tax    42     55 
Revaluation Reserve934 971909 971904 971904 971779 971       
Secured Debts166 197149 796132 982         
Share Capital Allotted Called Up Paid22 50022 50022 50022 50022 500       
Tangible Fixed Assets Cost Or Valuation1 500 0001 475 0001 470 0001 470 0001 300 000       
Tangible Fixed Assets Increase Decrease From Revaluations -25 000          
Total Assets Less Current Liabilities1 330 9561 294 6941 159 4681 163 7211 247 0671 311 9921 305 3131 301 6211 292 7801 274 1761 285 5101 271 439
Total Increase Decrease From Revaluations Property Plant Equipment     75 000      
Trade Creditors Trade Payables    307272152     
Value-added Tax Payable     18318518418888 190
Accrued Liabilities Deferred Income           18 000
Amounts Owed To Directors       23 03934 35867 85536 66337 414
Amounts Owed To Group Undertakings Participating Interests       100100100100100
Amounts Owed To Other Related Parties Other Than Directors       84 38171 61558 147  
Balances Amounts Owed By Related Parties       71 61558 14743 975  
Bank Borrowings          27 60421 772
Bank Borrowings Overdrafts          6 2506 250
Corporation Tax Recoverable         1 039  
Nominal Value Shares Issued In Period        22 50022 500  
Number Shares Issued Fully Paid        22 50022 50022 50022 500
Total Borrowings         58 14727 604 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 14th, August 2023
Free Download (10 pages)

Company search

Advertisements