QUICKSKIP HEREFORD LIMITED

Register to unlock more data on OkredoRegister

QUICKSKIP HEREFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610249

Incorporation date

05/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brewery House, Norton Canon, Hereford, Herefordshire HR4 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2002)
dot icon20/04/2026
Resolutions
dot icon20/04/2026
Resolutions
dot icon20/04/2026
Memorandum and Articles of Association
dot icon02/04/2026
Cessation of Joseph Henry Lively as a person with significant control on 2026-04-01
dot icon02/04/2026
Notification of Esjo Limited as a person with significant control on 2026-04-01
dot icon07/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon25/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/06/2024
Cancellation of shares. Statement of capital on 2022-08-05
dot icon29/05/2024
Purchase of own shares.
dot icon22/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon21/12/2022
Termination of appointment of Paul Lively as a director on 2022-07-31
dot icon21/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon07/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon14/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon19/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Termination of appointment of Ian Lively as a director on 2016-06-30
dot icon01/08/2016
Purchase of own shares.
dot icon04/02/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon30/08/2012
Appointment of Paul Lively as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon03/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon09/01/2011
Secretary's details changed for Hugh Stephen Arthur Brooks on 2010-12-31
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon01/01/2010
Director's details changed for Joseph Henry Lively on 2009-12-31
dot icon01/01/2010
Director's details changed for Ian Lively on 2009-12-31
dot icon01/01/2010
Director's details changed for Simon Lively on 2009-12-31
dot icon31/01/2009
Secretary's change of particulars / hugh brooks / 19/01/2009
dot icon31/01/2009
Director's change of particulars / simon lively / 19/01/2009
dot icon31/01/2009
Director's change of particulars / ian lively / 19/01/2009
dot icon26/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 05/12/08; full list of members
dot icon07/02/2008
Return made up to 05/12/07; no change of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/01/2007
Return made up to 05/12/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 05/12/05; full list of members
dot icon06/01/2005
Return made up to 05/12/04; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 05/12/03; full list of members
dot icon28/09/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon01/06/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon27/01/2003
Memorandum and Articles of Association
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Registered office changed on 16/01/03 from: 1 mitchell lane bristol BS1 6BU
dot icon14/01/2003
Certificate of change of name
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
Director resigned
dot icon05/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

38
2023
change arrow icon+23.25 % *

* during past year

Cash in Bank

£2,232,350.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
2.88M
-
0.00
1.26M
-
2022
30
3.69M
-
0.00
1.81M
-
2023
38
1.75M
-
0.00
2.23M
-
2023
38
1.75M
-
0.00
2.23M
-

Employees

2023

Employees

38 Ascended27 % *

Net Assets(GBP)

1.75M £Descended-52.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23M £Ascended23.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Lively
Director
01/04/2003 - 30/06/2016
2
Lively, Paul
Director
01/04/2012 - 31/07/2022
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/2002 - 19/12/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/12/2002 - 19/12/2002
43699
Mr Joseph Henry Lively
Director
19/12/2002 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About QUICKSKIP HEREFORD LIMITED

QUICKSKIP HEREFORD LIMITED is an(a) Active company incorporated on 05/12/2002 with the registered office located at Brewery House, Norton Canon, Hereford, Herefordshire HR4 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of QUICKSKIP HEREFORD LIMITED?

toggle

QUICKSKIP HEREFORD LIMITED is currently Active. It was registered on 05/12/2002 .

Where is QUICKSKIP HEREFORD LIMITED located?

toggle

QUICKSKIP HEREFORD LIMITED is registered at Brewery House, Norton Canon, Hereford, Herefordshire HR4 7BG.

What does QUICKSKIP HEREFORD LIMITED do?

toggle

QUICKSKIP HEREFORD LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

How many employees does QUICKSKIP HEREFORD LIMITED have?

toggle

QUICKSKIP HEREFORD LIMITED had 38 employees in 2023.

What is the latest filing for QUICKSKIP HEREFORD LIMITED?

toggle

The latest filing was on 20/04/2026: Resolutions.