KWIK-FIT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KWIK-FIT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02579167

Incorporation date

01/02/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1991)
dot icon01/04/2026
Director's details changed for Mr Mark Richard Slade on 2026-04-01
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/08/2025
Appointment of Mr Takeshi Fukuda as a director on 2025-08-05
dot icon15/07/2025
Termination of appointment of Nizar Bahadurali Pabani as a secretary on 2025-07-04
dot icon15/07/2025
Appointment of Mr Paul Dempsey as a secretary on 2025-07-04
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/07/2025
Termination of appointment of Mark Lynott as a director on 2025-06-30
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/01/2025
Change of details for Kwik Fit (Gb) Ltd as a person with significant control on 2016-04-06
dot icon17/01/2025
Cessation of Mark Lynott as a person with significant control on 2018-02-01
dot icon17/01/2025
Cessation of Mark Richard Slade as a person with significant control on 2018-02-01
dot icon28/10/2024
Full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon17/06/2023
Accounts for a small company made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon08/02/2022
Accounts for a small company made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon03/01/2021
Termination of appointment of Ian Vincent Ellis as a secretary on 2021-01-01
dot icon03/01/2021
Appointment of Mr Nizar Bahadurali Pabani as a secretary on 2021-01-01
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon13/05/2020
Satisfaction of charge 21 in full
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon11/02/2020
Director's details changed for Mr Mark Lynott on 2020-02-11
dot icon11/02/2020
Change of details for Mr Mark Lynott as a person with significant control on 2020-02-11
dot icon04/10/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon03/04/2019
Resolutions
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon27/03/2019
Statement by Directors
dot icon27/03/2019
Statement of capital on 2019-03-27
dot icon27/03/2019
Solvency Statement dated 26/03/19
dot icon27/03/2019
Resolutions
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon18/10/2018
Satisfaction of charge 22 in full
dot icon10/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon23/04/2018
Resolutions
dot icon14/03/2018
Appointment of Mr Mark Richard Slade as a director on 2018-02-01
dot icon14/03/2018
Notification of Mark Slade as a person with significant control on 2018-02-01
dot icon14/03/2018
Termination of appointment of Kenji Murai as a director on 2018-02-01
dot icon14/03/2018
Cessation of Kenji Murai as a person with significant control on 2018-02-01
dot icon06/03/2018
Appointment of Mr Mark Lynott as a director on 2018-02-01
dot icon06/03/2018
Notification of Mark Lynott as a person with significant control on 2018-02-01
dot icon06/03/2018
Termination of appointment of Mark Richard Slade as a director on 2018-02-01
dot icon06/03/2018
Cessation of Mark Richard Slade as a person with significant control on 2018-02-01
dot icon27/09/2017
Change of details for Mr Kenji Murai as a person with significant control on 2017-09-18
dot icon15/09/2017
Full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon05/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon03/06/2014
Director's details changed for Mr Mark Slade on 2014-06-01
dot icon03/03/2014
Appointment of Mr Mark Slade as a director
dot icon03/03/2014
Termination of appointment of Kazushi Oura as a director
dot icon13/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Kenji Murai on 2013-02-25
dot icon25/02/2013
Director's details changed for Kazushi Oura on 2013-02-25
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon29/06/2012
Registered office address changed from , Bridgewater Place Water Lane, Leeds, Yorkshire, LS11 5DY, United Kingdom on 2012-06-29
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 22
dot icon08/08/2011
Appointment of Kazushi Oura as a director
dot icon08/08/2011
Appointment of Mr Kenji Murai as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon05/08/2011
Termination of appointment of Michael Healy as a director
dot icon05/08/2011
Termination of appointment of Ian Fraser as a director
dot icon05/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB on 2010-08-02
dot icon11/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon30/10/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-16
dot icon30/10/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-16
dot icon30/10/2009
Director's details changed for Ian Ellis Fraser on 2009-10-16
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Director's change of particulars / ian fraser / 18/05/2009
dot icon17/02/2009
Return made up to 01/02/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 01/02/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from:\30 brown street, manchester, M2 2JF
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Declaration of mortgage charge released/ceased
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Declaration of assistance for shares acquisition
dot icon06/06/2007
Particulars of mortgage/charge
dot icon07/02/2007
Return made up to 01/02/07; full list of members
dot icon23/11/2006
Auditor's resignation
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon02/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon24/02/2006
Return made up to 01/02/06; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon05/11/2005
Particulars of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Particulars of mortgage/charge
dot icon04/10/2005
Resolutions
dot icon03/10/2005
Declaration of assistance for shares acquisition
dot icon03/10/2005
Declaration of assistance for shares acquisition
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Particulars of property mortgage/charge
dot icon22/07/2005
Particulars of property mortgage/charge
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon14/02/2005
Return made up to 01/02/05; full list of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
Secretary resigned
dot icon20/04/2004
Director's particulars changed
dot icon11/03/2004
Declaration of mortgage charge released/ceased
dot icon10/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Declaration of assistance for shares acquisition
dot icon26/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 01/02/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon29/11/2003
Declaration of mortgage charge released/ceased
dot icon29/11/2003
Declaration of mortgage charge released/ceased
dot icon29/11/2003
Declaration of mortgage charge released/ceased
dot icon21/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/08/2003
Declaration of mortgage charge released/ceased
dot icon27/08/2003
Declaration of mortgage charge released/ceased
dot icon30/06/2003
Director's particulars changed
dot icon09/06/2003
Declaration of mortgage charge released/ceased
dot icon06/03/2003
Particulars of mortgage/charge
dot icon13/02/2003
Return made up to 01/02/03; full list of members
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Director resigned
dot icon25/11/2002
New director appointed
dot icon21/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Declaration of assistance for shares acquisition
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Director resigned
dot icon13/11/2002
Resolutions
dot icon06/11/2002
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Resolutions
dot icon28/10/2002
New director appointed
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon25/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon13/02/2001
Return made up to 01/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Director resigned
dot icon10/02/2000
Return made up to 01/02/00; change of members
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon24/02/1999
Return made up to 01/02/99; no change of members
dot icon05/02/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon30/12/1998
Full accounts made up to 1998-02-28
dot icon13/02/1998
Return made up to 01/02/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-02-28
dot icon04/03/1997
Return made up to 01/02/97; no change of members
dot icon16/10/1996
Full accounts made up to 1996-02-29
dot icon30/08/1996
Director resigned
dot icon30/08/1996
New director appointed
dot icon02/06/1996
Secretary resigned
dot icon02/06/1996
New secretary appointed
dot icon26/02/1996
Return made up to 01/02/96; full list of members
dot icon16/01/1996
Resolutions
dot icon13/11/1995
Full accounts made up to 1995-02-28
dot icon23/02/1995
Return made up to 01/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1994-02-28
dot icon19/07/1994
Return made up to 01/02/94; no change of members
dot icon18/02/1994
Return made up to 01/02/93; full list of members
dot icon11/11/1993
Full accounts made up to 1993-02-28
dot icon14/10/1993
Particulars of mortgage/charge
dot icon26/02/1993
Return made up to 01/02/92; full list of members
dot icon23/12/1992
Full accounts made up to 1992-02-29
dot icon15/03/1991
Memorandum and Articles of Association
dot icon06/03/1991
New director appointed
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
Ad 21/02/91--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon06/03/1991
Nc inc already adjusted 21/02/91
dot icon06/03/1991
Resolutions
dot icon05/03/1991
Registered office changed on 05/03/91 from: 2 baches street london N1 6UB
dot icon05/03/1991
Accounting reference date notified as 28/02
dot icon27/02/1991
Increase in nominal capital
dot icon22/02/1991
Certificate of change of name
dot icon22/02/1991
Resolutions
dot icon21/02/1991
Director resigned;new director appointed
dot icon01/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Michael Joseph Anthony
Director
28/03/2006 - 01/07/2011
63
Bissett, Graeme
Director
11/01/1999 - 25/04/2001
71
Murai, Kenji
Director
15/07/2011 - 01/02/2018
70
Fukuda, Takeshi
Director
05/08/2025 - Present
47
Lynott, Mark
Director
01/02/2018 - 30/06/2025
68

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KWIK-FIT PROPERTIES LIMITED

KWIK-FIT PROPERTIES LIMITED is an(a) Active company incorporated on 01/02/1991 with the registered office located at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU. There are currently 3 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 KWIK-FIT PROPERTIES LIMITED?

toggle

KWIK-FIT PROPERTIES LIMITED is currently Active. It was registered on 01/02/1991 .

Where is KWIK-FIT PROPERTIES LIMITED located?

toggle

KWIK-FIT PROPERTIES LIMITED is registered at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU.

What does KWIK-FIT PROPERTIES LIMITED do?

toggle

KWIK-FIT PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for KWIK-FIT PROPERTIES LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr Mark Richard Slade on 2026-04-01.