Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KWIK-DROP LIMITED
Company Information for

KWIK-DROP LIMITED

24 Picton House, Hussar Court, Waterlooville, HAMPSHIRE, PO7 7SQ,
Company Registration Number
03832445
Private Limited Company
Active

Company Overview

About Kwik-drop Ltd
KWIK-DROP LIMITED was founded on 1999-08-26 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Kwik-drop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KWIK-DROP LIMITED
 
Legal Registered Office
24 Picton House
Hussar Court
Waterlooville
HAMPSHIRE
PO7 7SQ
Other companies in PO16
 
Filing Information
Company Number 03832445
Company ID Number 03832445
Date formed 1999-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-08-26
Return next due 2024-09-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643217163  
Last Datalog update: 2024-05-15 13:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KWIK-DROP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KWIK-DROP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ERNEST PAYNE
Director 1999-08-26
SUSAN JANE SUMMERS
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON ERNEST PAYNE
Director 2015-12-18 2017-10-23
JILL CHRISTINE PAYNE
Company Secretary 1999-08-26 2015-12-18
JILL CHRISTINE PAYNE
Director 1999-08-26 2015-12-18
ASHOK BHARDWAJ
Nominated Secretary 1999-08-26 1999-08-26
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1999-08-26 1999-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE SUMMERS RAINBOW SELF STORAGE LIMITED Director 2017-10-23 CURRENT 2015-03-09 Active
SUSAN JANE SUMMERS SUMMER CONSULTING LTD Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2017-06-13
SUSAN JANE SUMMERS AFRICAN HEALTH SOLUTIONS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2014-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Change of details for Mr Jonathon Ernest Payne as a person with significant control on 2024-02-29
2024-03-01Director's details changed for Mr Jonathon Ernest Payne on 2024-02-29
2024-03-01Change of details for Mr Graham Ernest Payne as a person with significant control on 2024-02-29
2024-03-01Director's details changed for Mr Graham Ernest Payne on 2024-02-29
2023-07-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-07-20AA01Previous accounting period shortened from 28/09/21 TO 31/03/21
2021-03-15AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-26PSC04Change of details for Mr Jonathon Ernest Payne as a person with significant control on 2020-08-26
2020-08-24CH01Director's details changed for Mr Graham Ernest Payne on 2020-08-21
2020-08-24PSC04Change of details for Mr Graham Ernest Payne as a person with significant control on 2020-08-21
2020-03-02PSC04Change of details for Mr Jonathon Ernest Payne as a person with significant control on 2020-02-24
2020-03-02PSC07CESSATION OF SUSAN JANE SUMMERS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE SUMMERS
2020-03-02AP01DIRECTOR APPOINTED MR JONATHON ERNEST PAYNE
2019-08-29CH01Director's details changed for Mr Graham Ernest Payne on 2019-08-01
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-08-28PSC04Change of details for Mr Graham Ernest Payne as a person with significant control on 2019-08-01
2019-08-28CH01Director's details changed for Mr Graham Ernest Payne on 2019-08-01
2019-03-25AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-06-28AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE SUMMERS
2017-10-24PSC04Change of details for Mr Jonathon Ernest Payne as a person with significant control on 2017-10-23
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ERNEST PAYNE
2017-10-24AP01DIRECTOR APPOINTED MRS SUSAN JANE SUMMERS
2017-09-22AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-09-08PSC04Change of details for Mr Graham Ernest Payne as a person with significant control on 2017-08-26
2017-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON ERNEST PAYNE
2017-09-07PSC04Change of details for Mr Graham Ernest Payne as a person with significant control on 2017-08-26
2017-06-23AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ERNEST PAYNE / 15/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST PAYNE / 15/08/2016
2016-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-01-08CH01Director's details changed for Mr Jonathon Ernest Payne on 2015-12-18
2016-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL CHRISTINE PAYNE on 2015-12-18
2016-01-07AP01DIRECTOR APPOINTED MR JONATHON ERNEST PAYNE
2016-01-07TM02Termination of appointment of Jill Christine Payne on 2015-12-18
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST PAYNE / 18/12/2015
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL CHRISTINE PAYNE / 18/12/2015
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JILL PAYNE
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0126/08/15 FULL LIST
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038324450004
2015-04-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 1ST FLOOR WALLINGTON COURT FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0126/08/14 FULL LIST
2014-06-18AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-05AR0126/08/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-06AR0126/08/12 FULL LIST
2012-05-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-12AR0126/08/11 FULL LIST
2011-05-13AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-01AR0126/08/10 FULL LIST
2010-06-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-05-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-16363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-09-08363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 12 EAST STREET FAREHAM HAMPSHIRE PO16 0JP
2004-09-13363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-10363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-06363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-06363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-07363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
1999-11-05225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
1999-11-05ELRESS386 DISP APP AUDS 26/10/99
1999-11-05ELRESS366A DISP HOLDING AGM 26/10/99
1999-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-24287REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1999-09-2488(2)RAD 26/08/99--------- £ SI 99@1=99 £ IC 1/100
1999-09-02288bSECRETARY RESIGNED
1999-09-02288bDIRECTOR RESIGNED
1999-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to KWIK-DROP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KWIK-DROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2011-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT AGREEMENT 2011-04-30 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
LEGAL CHARGE 2004-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KWIK-DROP LIMITED

Intangible Assets
Patents
We have not found any records of KWIK-DROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KWIK-DROP LIMITED
Trademarks
We have not found any records of KWIK-DROP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KWIK-DROP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as KWIK-DROP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KWIK-DROP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KWIK-DROP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2012-08-0192029030Guitars
2012-04-0192099200Parts and accessories for string musical instruments without keyboards, n.e.s. (excl. strings and those for musical instruments, the sound of which is produced, or must be amplified, electrically)
2011-12-0192029030Guitars
2011-11-0192099200Parts and accessories for string musical instruments without keyboards, n.e.s. (excl. strings and those for musical instruments, the sound of which is produced, or must be amplified, electrically)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KWIK-DROP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KWIK-DROP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.