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

KWIKFAST DISTRIBUTORS LIMITED

UNIT 3, CRITTALL ROAD, WITHAM, ESSEX, CM8 3DR,
Company Registration Number
02550271
Private Limited Company
Active

Company Overview

About Kwikfast Distributors Ltd
KWIKFAST DISTRIBUTORS LIMITED was founded on 1990-10-19 and has its registered office in Witham. The organisation's status is listed as "Active". Kwikfast Distributors 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
KWIKFAST DISTRIBUTORS LIMITED
 
Legal Registered Office
UNIT 3
CRITTALL ROAD
WITHAM
ESSEX
CM8 3DR
Other companies in CM8
 
Filing Information
Company Number 02550271
Company ID Number 02550271
Date formed 1990-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB570593231  
Last Datalog update: 2024-05-05 09:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KWIKFAST DISTRIBUTORS 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 KWIKFAST DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ISABELLA DIXON
Company Secretary 1992-03-31
JULIE ISABELLA DIXON
Director 1992-03-31
PETER JOHN DIXON
Director 2007-05-01
ANNE MARIA YOUNG
Director 1992-03-31

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
2024-03-2630/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-31Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-09-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-08-23Previous accounting period shortened from 30/06/23 TO 31/03/23
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 025502710002
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025502710002
2022-12-21Director's details changed for Mr Russell James Lythall on 2022-12-20
2022-12-21Withdrawal of a person with significant control statement on 2022-12-21
2022-12-21Notification of Kfd22 Limited as a person with significant control on 2022-12-20
2022-12-21Notification of Kfd22 Limited as a person with significant control on 2022-12-20
2022-12-21PSC02Notification of Kfd22 Limited as a person with significant control on 2022-12-20
2022-12-21PSC09Withdrawal of a person with significant control statement on 2022-12-21
2022-12-21CH01Director's details changed for Mr Russell James Lythall on 2022-12-20
2022-12-20DIRECTOR APPOINTED MR RUSSELL JAMES LYTHALL
2022-12-20Termination of appointment of Julie Isabella Dixon on 2022-12-20
2022-12-20APPOINTMENT TERMINATED, DIRECTOR JULIE ISABELLA DIXON
2022-12-20APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DIXON
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ANNE MARIA YOUNG
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DIXON
2022-12-20AP01DIRECTOR APPOINTED MR RUSSELL JAMES LYTHALL
2022-12-20TM02Termination of appointment of Julie Isabella Dixon on 2022-12-20
2022-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-03SH0115/09/22 STATEMENT OF CAPITAL GBP 300
2022-09-21AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-07CH01Director's details changed for Julie Isabella Dixon on 2021-04-01
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-04-08LATEST SOC08/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07CH01Director's details changed for Julie Isabella Dixon on 2013-11-07
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-01AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ISABELLA DIXON / 31/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIA YOUNG / 31/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DIXON / 31/03/2010
2010-04-20CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ISABELLA DIXON on 2010-03-31
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DIXON / 31/03/2008
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-18363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-17363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-24363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/03
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-11363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-04-11363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-22363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-04-28363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-27363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-02363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-01-24287REGISTERED OFFICE CHANGED ON 24/01/96 FROM: SUITE 520 ATHENE HOUSE 66 SHOE LANE LONDON EC4A 3BQ
1995-06-23287REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 7 OLD BAILEY LONDON EC4
1995-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-23363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/94
1994-04-22363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-07-09395PARTICULARS OF MORTGAGE/CHARGE
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-04-18363aRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-04-13287REGISTERED OFFICE CHANGED ON 13/04/92 FROM: BOX 1 NEW ENTERPRISE HOUSE CHADWELL HEATH ESSEX
1992-04-13363aRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1991-11-19363aRETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS
1991-05-09363aRETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1990-12-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to KWIKFAST DISTRIBUTORS 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 KWIKFAST DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 4,096
Creditors Due After One Year 2011-07-01 £ 10,065
Creditors Due Within One Year 2012-07-01 £ 433,407
Creditors Due Within One Year 2011-07-01 £ 408,710
Provisions For Liabilities Charges 2012-07-01 £ 3,322
Provisions For Liabilities Charges 2011-07-01 £ 4,418

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 KWIKFAST DISTRIBUTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 38,679
Cash Bank In Hand 2011-07-01 £ 33,001
Current Assets 2012-07-01 £ 520,079
Current Assets 2011-07-01 £ 444,789
Debtors 2012-07-01 £ 361,608
Debtors 2011-07-01 £ 309,536
Fixed Assets 2012-07-01 £ 23,072
Fixed Assets 2011-07-01 £ 29,868
Shareholder Funds 2012-07-01 £ 102,326
Shareholder Funds 2011-07-01 £ 51,464
Stocks Inventory 2012-07-01 £ 119,792
Stocks Inventory 2011-07-01 £ 102,252
Tangible Fixed Assets 2012-07-01 £ 23,072
Tangible Fixed Assets 2011-07-01 £ 29,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KWIKFAST DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KWIKFAST DISTRIBUTORS LIMITED
Trademarks
We have not found any records of KWIKFAST DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KWIKFAST DISTRIBUTORS 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 (46900 - Non-specialised wholesale trade) as KWIKFAST DISTRIBUTORS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where KWIKFAST DISTRIBUTORS 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 KWIKFAST DISTRIBUTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-05-0073181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2017-01-0073181900Threaded articles, of iron or steel, n.e.s.
2017-01-0090173000Micrometers, callipers and gauges (excl. gauges without adjustable devices of subheading 9031.80)
2016-09-0087120070Cycles, incl. delivery tricycles, not motorised (excl. bicycles with ball bearings)
2016-07-0073011000Sheet piling of iron or steel, whether or not drilled, punched or made from assembled elements
2016-03-0073011000Sheet piling of iron or steel, whether or not drilled, punched or made from assembled elements

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 KWIKFAST DISTRIBUTORS 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 KWIKFAST DISTRIBUTORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1