CTD QUICKSTEP LIMITED

Register to unlock more data on OkredoRegister

CTD QUICKSTEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04412074

Incorporation date

09/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon16/03/2026
Registered office address changed from Envoy House Longbridge Road Plymouth Devon PL6 8LU to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 2026-03-16
dot icon25/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Appointment of a voluntary liquidator
dot icon14/03/2025
Statement of affairs
dot icon14/03/2025
Registered office address changed from C/O Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF England to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 2025-03-14
dot icon03/03/2025
Director's details changed for Keith John Powell on 2025-02-26
dot icon28/02/2025
Director's details changed for Shelli Louise Silcock on 2025-02-26
dot icon28/02/2025
Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to C/O Prydis Accounts Limited the Parade Liskeard Cornwall PL14 6AF on 2025-02-28
dot icon28/02/2025
Change of details for Quickstep Eot Limited as a person with significant control on 2024-12-06
dot icon23/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon12/06/2023
Notification of Quickstep Eot Limited as a person with significant control on 2023-03-31
dot icon12/06/2023
Termination of appointment of Carole Nicola Cottam as a secretary on 2023-03-31
dot icon12/06/2023
Termination of appointment of Carole Nicola Cottam as a director on 2023-03-31
dot icon12/06/2023
Termination of appointment of John Philip Cottam as a director on 2023-03-31
dot icon12/06/2023
Cessation of Carole Nicola Cottam as a person with significant control on 2023-03-31
dot icon12/06/2023
Cessation of John Philip Cottam as a person with significant control on 2023-03-31
dot icon19/05/2023
Appointment of Keith John Powell as a director on 2023-03-31
dot icon19/05/2023
Appointment of Shelli Louise Silcock as a director on 2023-03-31
dot icon18/05/2023
Memorandum and Articles of Association
dot icon18/05/2023
Resolutions
dot icon02/05/2023
Second filing of the annual return made up to 2016-04-09
dot icon02/05/2023
Second filing of the annual return made up to 2010-04-09
dot icon02/05/2023
Second filing of the annual return made up to 2011-04-09
dot icon02/05/2023
Second filing of the annual return made up to 2012-04-09
dot icon02/05/2023
Second filing of the annual return made up to 2013-04-09
dot icon02/05/2023
Second filing of the annual return made up to 2014-04-09
dot icon02/05/2023
Second filing of the annual return made up to 2015-04-09
dot icon24/04/2023
Annual return made up to 2009-04-09 with full list of shareholders
dot icon17/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon14/04/2023
Annual return made up to 2003-04-09 with full list of shareholders
dot icon14/04/2023
Annual return made up to 2004-04-09 with full list of shareholders
dot icon14/04/2023
Annual return made up to 2005-04-09 with full list of shareholders
dot icon14/04/2023
Annual return made up to 2006-04-09 with full list of shareholders
dot icon14/04/2023
Annual return made up to 2007-04-09 with full list of shareholders
dot icon14/04/2023
Annual return made up to 2008-04-09 with full list of shareholders
dot icon28/03/2023
Second filing of Confirmation Statement dated 2017-04-09
dot icon28/03/2023
Second filing of Confirmation Statement dated 2018-04-09
dot icon28/03/2023
Second filing of Confirmation Statement dated 2019-04-09
dot icon28/03/2023
Second filing of Confirmation Statement dated 2020-04-09
dot icon28/03/2023
Second filing of Confirmation Statement dated 2021-04-09
dot icon28/03/2023
Second filing of Confirmation Statement dated 2022-04-09
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/04/2022
09/04/22 Statement of Capital gbp 872
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/03/2016
Termination of appointment of Graeme Ian Presswell as a director on 2014-08-14
dot icon28/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon17/04/2015
Registered office address changed from , 79 Higher Bore Street, Bodmin, Cornwall, PL31 1JT to 79 Higher Bore Street Bodmin Cornwall PL31 1JT on 2015-04-17
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/10/2012
Registered office address changed from , 20 Crockwell Street, Bodmin, Cornwall, PL31 2DS on 2012-10-02
dot icon21/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/04/2008
Return made up to 09/04/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/04/2007
Return made up to 09/04/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2006
Registered office changed on 25/07/06 from:\ashford house, grenadier road, exeter, EX1 3LH
dot icon03/05/2006
Return made up to 09/04/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/04/2005
Accounts for a small company made up to 2004-06-30
dot icon25/04/2005
Return made up to 09/04/05; full list of members
dot icon14/10/2004
Registered office changed on 14/10/04 from:\curzon house, southernhay west, exeter, devon EX1 1AB
dot icon04/05/2004
Return made up to 09/04/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/04/2003
Return made up to 09/04/03; full list of members
dot icon23/04/2003
Accounting reference date extended from 30/04/03 to 30/06/03
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Ad 01/07/02--------- £ si 800@1=800 £ ic 72/872
dot icon05/02/2003
Ad 22/08/02--------- £ si 70@1=70 £ ic 2/72
dot icon13/09/2002
New director appointed
dot icon26/06/2002
New secretary appointed;new director appointed
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Secretary resigned
dot icon26/06/2002
New director appointed
dot icon17/06/2002
Certificate of change of name
dot icon09/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
477.97K
-
0.00
568.37K
-
2022
7
434.85K
-
0.00
479.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Philip Cottam
Director
20/06/2002 - 31/03/2023
-
Mrs Carole Nicola Cottam
Director
20/06/2002 - 31/03/2023
-
Powell, Keith John
Director
31/03/2023 - Present
5
Silcock, Shelli Louise
Director
31/03/2023 - Present
-
Cottam, Carole Nicola
Secretary
20/06/2002 - 31/03/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CTD QUICKSTEP LIMITED

CTD QUICKSTEP LIMITED is an(a) Liquidation company incorporated on 09/04/2002 with the registered office located at Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CTD QUICKSTEP LIMITED?

toggle

CTD QUICKSTEP LIMITED is currently Liquidation. It was registered on 09/04/2002 .

Where is CTD QUICKSTEP LIMITED located?

toggle

CTD QUICKSTEP LIMITED is registered at Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD.

What does CTD QUICKSTEP LIMITED do?

toggle

CTD QUICKSTEP LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CTD QUICKSTEP LIMITED?

toggle

The latest filing was on 16/03/2026: Registered office address changed from Envoy House Longbridge Road Plymouth Devon PL6 8LU to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on 2026-03-16.