UKBizDB.co.uk

QUAD BUILDING SERVICES (SOUTHERN) LIMITED

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

This company is commonly known as Quad Building Services (southern) Limited. The company was founded 29 years ago and was given the registration number 02944899. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House, 99-101 Crossbrook Street, Waltham Cross, Herts. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:QUAD BUILDING SERVICES (SOUTHERN) LIMITED
Company Number:02944899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Springfield House, 99-101 Crossbrook Street, Waltham Cross, Herts, EN8 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 99-101 Crossbrook Street, Waltham Cross, EN8 8JR

Director01 December 2012Active
Springfield House, 99-101 Crossbrook Street, Waltham Cross, EN8 8JR

Director01 August 2000Active
106 Tolmers Road, Cuffley, EN6 4JJ

Secretary07 January 2000Active
Springfield House, 99-101 Crossbrook Street, Waltham Cross, EN8 8JR

Secretary03 September 2001Active
106 Tolmers Road, Cuffley, EN6 4JJ

Secretary01 July 1994Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary01 July 1994Active
15 School Road, Downham, Billericay, CM12 9LH

Director07 January 2000Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director01 July 1994Active
Springfield House, 99-101 Crossbrook Street, Waltham Cross, EN8 8JR

Director01 July 1994Active
Springfield House, 99-101 Crossbrook Street, Waltham Cross, EN8 8JR

Director02 January 2001Active
2 White Beam Close, Hammondstreet Road, Waltham Cross, EN7 6NH

Director01 July 1994Active
Springfield House, 99-101 Crossbrook Street, Waltham Cross, EN8 8JR

Director30 October 2001Active

People with Significant Control

Mrs Anne Marie Treacy
Notified on:12 October 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Michael Treacy
Notified on:12 October 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-23Accounts

Accounts with accounts type audited abridged.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-20Accounts

Change account reference date company current extended.

Download
2019-09-10Capital

Capital cancellation shares.

Download
2019-09-10Resolution

Resolution.

Download
2019-09-10Capital

Capital return purchase own shares.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type audited abridged.

Download
2018-11-02Capital

Capital cancellation shares.

Download
2018-11-02Resolution

Resolution.

Download
2018-11-02Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.