QUICKTILE LIMITED

  • Company statusactive
  • Company No07173450
  • Age15 years 4 months Incorporated 2 March 2010
  • Officers4

Address

Nexus Business Centre 6 Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, England

QUICKTILE LIMITED is an active company incorporated on 2 March 2010 and based in Swindon, England. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    81100 Combined facilities support activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Notification Of A Person With Significant Control

4 Months Ago on 26 Mar 2025

Confirmation Statement With Updates

4 Months Ago on 20 Mar 2025

Cessation Of A Person With Significant Control

5 Months Ago on 11 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 11 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 11 Feb 2025

Termination Director Company With Name Termination Date

9 Months Ago on 12 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 26 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 27 Jun 2024

Confirmation Statement With Updates

1 Year Ago on 18 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 14 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 23 Aug 2023

Capital Allotment Shares

2 Years Ago on 05 Jun 2023

Mortgage Satisfy Charge Full

2 Years Ago on 28 Apr 2023

Confirmation Statement With Updates

2 Years Ago on 03 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 17 Oct 2022

Confirmation Statement With Updates

3 Years Ago on 16 Mar 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Dec 2021

Confirmation Statement With Updates

4 Years Ago on 04 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 25 Jan 2021

Confirmation Statement With Updates

5 Years Ago on 02 Mar 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 27 Nov 2019

Confirmation Statement With Updates

6 Years Ago on 12 Mar 2019

Capital Cancellation Shares

6 Years Ago on 09 Nov 2018

Appoint Person Director Company With Name Date

6 Years Ago on 09 Nov 2018

Appoint Person Director Company With Name Date

6 Years Ago on 09 Nov 2018

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SPENDER, James Stanley Plattdirector Sep 197431 Oct 2018
SPENDER, Mary Felicitydirector Apr 194531 Oct 2018
SPENDER, Richard Lionel Anthonydirector Jul 197631 Oct 2018
SPENDER KOUBKOVA, Veradirector Apr 197429 Jan 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Anthony Platt Spender Oct 193907 Sept 2024
Mr Anthony Platt Spender Oct 193914 Nov 2017
Mrs Mary Felicity Spender Apr 194514 Nov 2017
Mr Peter Richard George Triggs Aug 194806 Apr 2016
Mr James Alan Keith Jun 195906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.