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

CIREF KWIK-FIT STOCKPORT LIMITED

1ST FLOOR, 41, GREAT PULTENEY STREET, LONDON, W1F 9NZ,
Company Registration Number
05882537
Private Limited Company
Active

Company Overview

About Ciref Kwik-fit Stockport Ltd
CIREF KWIK-FIT STOCKPORT LIMITED was founded on 2006-07-20 and has its registered office in London. The organisation's status is listed as "Active". Ciref Kwik-fit Stockport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIREF KWIK-FIT STOCKPORT LIMITED
 
Legal Registered Office
1ST FLOOR, 41
GREAT PULTENEY STREET
LONDON
W1F 9NZ
Other companies in SW1Y
 
Previous Names
PIMCO 2523 LIMITED12/10/2006
Filing Information
Company Number 05882537
Company ID Number 05882537
Date formed 2006-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB894331894  
Last Datalog update: 2023-09-05 16:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIREF KWIK-FIT STOCKPORT 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 CIREF KWIK-FIT STOCKPORT LIMITED

Current Directors
Officer Role Date Appointed
LISA JEFFERSON HIBBERD
Company Secretary 2010-08-25
DONALD AARON GRANT
Director 2015-08-03
STEPHEN JAMES OAKENFULL
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
VEDRAN KOSORIC
Director 2013-09-27 2015-06-05
ANDREW ROWELL
Director 2011-05-16 2015-05-20
STEPHEN CARLIN
Director 2007-06-27 2013-09-27
MICHAEL JOHN WATTERS
Director 2006-09-21 2011-05-16
ALAN DAVID GRAVETT
Director 2006-12-01 2011-05-12
DARREN ANTHONY MCCOMB
Director 2006-12-01 2011-05-12
MICHAEL JOHN DEAN
Company Secretary 2006-09-27 2010-08-25
MARK JONATHAN SENNETT
Director 2006-09-21 2007-03-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-07-20 2006-09-27
PINSENT MASONS DIRECTOR LIMITED
Director 2006-07-20 2006-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD AARON GRANT LITTLE BRITAIN OPCO LIMITED Director 2018-01-12 CURRENT 2012-07-10 Active
DONALD AARON GRANT NBS OPCO LIMITED Director 2018-01-12 CURRENT 2012-05-18 Active
DONALD AARON GRANT BOUNDARY ROW OPCO LIMITED Director 2018-01-12 CURRENT 2013-06-14 Active
DONALD AARON GRANT ST DUNSTAN'S OPCO LIMITED Director 2018-01-12 CURRENT 2014-07-01 Active
DONALD AARON GRANT DUNSTABLE PROPCO LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
DONALD AARON GRANT BRIGHTBAY MANAGEMENT SERVICES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
DONALD AARON GRANT BYRON PLACE SEAHAM LIMITED Director 2015-08-03 CURRENT 2003-07-03 Liquidation
DONALD AARON GRANT LEOPARD HOLDING UK LIMITED Director 2015-08-03 CURRENT 2014-11-27 Liquidation
DONALD AARON GRANT STANDISHGATE WIGAN LIMITED Director 2015-08-03 CURRENT 1994-10-07 Liquidation
DONALD AARON GRANT SEAHAM LIMITED Director 2015-08-03 CURRENT 2006-08-01 Liquidation
DONALD AARON GRANT REDEFINE INVESTMENT MANAGERS (UK) LIMITED Director 2015-08-03 CURRENT 2008-02-04 Liquidation
DONALD AARON GRANT RDI RETAIL MANAGEMENT LIMITED Director 2015-08-03 CURRENT 2009-08-05 Liquidation
DONALD AARON GRANT PRINCES STREET INVESTMENTS LIMITED Director 2015-08-03 CURRENT 2004-10-18 Liquidation
DONALD AARON GRANT GRAND ARCADE WIGAN LIMITED Director 2015-08-03 CURRENT 2001-04-02 Liquidation
DONALD AARON GRANT CIREF KWIK-FIT STAFFORD LIMITED Director 2015-08-03 CURRENT 2006-07-20 Active
DONALD AARON GRANT WEST ORCHARDS COVENTRY LIMITED Director 2015-08-03 CURRENT 2007-03-29 Liquidation
STEPHEN JAMES OAKENFULL LITTLE BRITAIN OPCO LIMITED Director 2018-01-12 CURRENT 2012-07-10 Active
STEPHEN JAMES OAKENFULL NBS OPCO LIMITED Director 2018-01-12 CURRENT 2012-05-18 Active
STEPHEN JAMES OAKENFULL BOUNDARY ROW OPCO LIMITED Director 2018-01-12 CURRENT 2013-06-14 Active
STEPHEN JAMES OAKENFULL ST DUNSTAN'S OPCO LIMITED Director 2018-01-12 CURRENT 2014-07-01 Active
STEPHEN JAMES OAKENFULL BRIGHTBAY MANAGEMENT SERVICES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
STEPHEN JAMES OAKENFULL COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED Director 2015-07-28 CURRENT 2009-10-08 Active
STEPHEN JAMES OAKENFULL PRINCES STREET INVESTMENTS LIMITED Director 2015-06-05 CURRENT 2004-10-18 Liquidation
STEPHEN JAMES OAKENFULL REDEFINE INVESTMENT MANAGERS (UK) LIMITED Director 2015-05-20 CURRENT 2008-02-04 Liquidation
STEPHEN JAMES OAKENFULL CIREF KWIK-FIT STAFFORD LIMITED Director 2015-05-20 CURRENT 2006-07-20 Active
STEPHEN JAMES OAKENFULL PEARL HOUSE SWANSEA LIMITED Director 2015-03-26 CURRENT 2004-04-27 Liquidation
STEPHEN JAMES OAKENFULL LEOPARD HOLDING UK LIMITED Director 2014-11-27 CURRENT 2014-11-27 Liquidation

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
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058825370003
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058825370004
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26REGISTERED OFFICE CHANGED ON 26/01/23 FROM 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD AARON GRANT
2022-03-01AP01DIRECTOR APPOINTED LOUIS DEIMITRE MAGILL WARD
2022-01-12Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20
2022-01-12Termination of appointment of Lisa Jefferson Hibberd on 2021-12-23
2022-01-12Appointment of Grace Goudar as company secretary on 2021-12-23
2022-01-12AP03Appointment of Grace Goudar as company secretary on 2021-12-23
2022-01-12TM02Termination of appointment of Lisa Jefferson Hibberd on 2021-12-23
2022-01-12PSC05Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20
2021-08-13AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-19PSC05Change of details for Redefine International P.L.C. as a person with significant control on 2017-12-01
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 3rd Floor 33 Regent Street London SW1Y 4NE England
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 2nd Floor 30 Charles Ii Street London SW1Y 4AE
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-09-17DISS40Compulsory strike-off action has been discontinued
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 293500
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-14AP01DIRECTOR APPOINTED MR DONALD AARON GRANT
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 293500
2015-07-21AR0120/07/15 ANNUAL RETURN FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR VEDRAN KOSORIC
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-27AP01DIRECTOR APPOINTED MR STEPHEN JAMES OAKENFULL
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWELL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 293500
2014-07-25AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058825370003
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058825370004
2013-09-27AP01DIRECTOR APPOINTED VEDRAN KOSORIC
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLIN
2013-07-22AR0120/07/13 FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-20AR0120/07/12 FULL LIST
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 2ND FLOOR 30 CHARLES II STREET LONDON SW1Y 4AE UNITED KINGDOM
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 2ND FLOOR 11 HAYMARKET LONDON SW1Y 4EN
2011-08-02AR0120/07/11 FULL LIST
2011-05-20RES13INCREASE SHARE CAPITAL 12/05/2011
2011-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MCCOMB
2011-05-18AP01DIRECTOR APPOINTED MR ANDREW ROWELL
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAVETT
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTERS
2011-05-18SH0112/05/11 STATEMENT OF CAPITAL GBP 293500
2011-04-15AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-25AP03SECRETARY APPOINTED MRS LISA JEFFERSON HIBBERD
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DEAN
2010-07-28AR0120/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY MCCOMB / 20/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WATTERS / 20/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARLIN / 20/07/2010
2010-06-02AA30/09/09 TOTAL EXEMPTION FULL
2010-03-30AA01CURRSHO FROM 30/09/2010 TO 31/08/2010
2009-08-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-03-24AA30/09/08 TOTAL EXEMPTION FULL
2008-09-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-04363sRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-13AA30/09/07 TOTAL EXEMPTION FULL
2008-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-04-28363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS; AMEND
2008-04-2888(2)CAPITALS NOT ROLLED UP
2007-09-17363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-19288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-02-12225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 2ND FLOOR PANTON HOUSE 25 HAYMARKET LONDON SW1Y 4EN
2007-01-23288aNEW DIRECTOR APPOINTED
2006-12-29RES12VARYING SHARE RIGHTS AND NAMES
2006-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 1 PARK ROW LEEDS LS1 5AB
2006-10-12CERTNMCOMPANY NAME CHANGED PIMCO 2523 LIMITED CERTIFICATE ISSUED ON 12/10/06
2006-10-04288aNEW SECRETARY APPOINTED
2006-09-29288bDIRECTOR RESIGNED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CIREF KWIK-FIT STOCKPORT 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 CIREF KWIK-FIT STOCKPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-16 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2014-01-16 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-12-06 Satisfied KBC BANK NV
DEBENTURE 2006-12-06 Satisfied COROVEST MEZZANINE CAPITAL LIMITED
Intangible Assets
Patents
We have not found any records of CIREF KWIK-FIT STOCKPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIREF KWIK-FIT STOCKPORT LIMITED
Trademarks
We have not found any records of CIREF KWIK-FIT STOCKPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIREF KWIK-FIT STOCKPORT 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 (68209 - Other letting and operating of own or leased real estate) as CIREF KWIK-FIT STOCKPORT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CIREF KWIK-FIT STOCKPORT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIREF KWIK-FIT STOCKPORT 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 CIREF KWIK-FIT STOCKPORT 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.