UKBizDB.co.uk

GARDNER QUAINTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gardner Quainton Limited. The company was founded 25 years ago and was given the registration number 03656999. The firm's registered office is in CAMBRIDGE. You can find them at The Officers' Mess Royston Road, Duxford, Cambridge, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GARDNER QUAINTON LIMITED
Company Number:03656999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Officers' Mess Royston Road, Duxford, Cambridge, England, CB22 4QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX

Corporate Secretary28 October 2019Active
1 Broctons Barn, Rook End Lane, Debden, CB11 3LR

Director27 October 1998Active
Chapel Farm, Barn, Kates Lane Ashdon, Saffron Walden, United Kingdom, CB10 2EZ

Director27 October 1998Active
16 Tenison Road, Cambridge, CB1 2DW

Secretary27 October 1998Active
Southfields, Church End, Saffron Walden, CB10 2HG

Secretary27 October 1998Active

People with Significant Control

Mrs April Gardner
Notified on:30 June 2019
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Broctons Barn, Rook End Lane, Debden, United Kingdom, CB11 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craige Lea Roland Quainton
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:10 Thaxted Road, Saffron Walden, United Kingdom, CB11 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy Nielson Gardner
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:1 Broctons Barn, Rook End Lane, Debden, United Kingdom, CB11 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Miscellaneous

Legacy.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Capital

Capital cancellation shares.

Download
2020-03-03Resolution

Resolution.

Download
2020-03-03Capital

Capital return purchase own shares.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement.

Download
2019-10-28Officers

Appoint corporate secretary company with name date.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Accounts

Change account reference date company previous shortened.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.