Company NameKwikfast Distributors Limited
Company StatusActive
Company Number02550271
CategoryPrivate Limited Company
Incorporation Date19 October 1990(33 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnne Maria Young
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Crittall Road
Witham
Essex
CM8 3DR
Director NameJulie Isabella Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Crittall Road
Witham
Essex
CM8 3DR
Secretary NameJulie Isabella Dixon
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3
Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Peter John Dixon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(16 years, 6 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3
Crittall Road
Witham
Essex
CM8 3DR

Contact

Websitekwikfastelectrical.co.uk
Telephone07 672629193
Telephone regionMobile

Location

Registered AddressUnit 3
Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

50 at £1A.m. Young
50.00%
Ordinary
50 at £1J.i. Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£138,342
Cash£72,692
Current Liabilities£464,734

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

20 December 2022Delivered on: 22 December 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
30 June 1993Delivered on: 9 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
7 November 2013Director's details changed for Julie Isabella Dixon on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Julie Isabella Dixon on 7 November 2013 (2 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2010Secretary's details changed for Julie Isabella Dixon on 31 March 2010 (1 page)
20 April 2010Director's details changed for Julie Isabella Dixon on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Anne Maria Young on 31 March 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Peter John Dixon on 31 March 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Director and secretary's change of particulars / julie dixon / 31/03/2008 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 June 2007New director appointed (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/04/03
(7 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1996Registered office changed on 24/01/96 from: suite 520 athene house 66 shoe lane london EC4A 3BQ (1 page)
23 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)