This company is commonly known as Quad Contracts Limited. The company was founded 27 years ago and was given the registration number 03357926. The firm's registered office is in LONDON. You can find them at 6 Blue Lion Place, 237 Long Lane, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | QUAD CONTRACTS LIMITED |
---|---|---|
Company Number | : | 03357926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Blue Lion Place, 237 Long Lane, London, SE1 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Larch Court, 2 Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB | Secretary | 20 October 1997 | Active |
Unit 2 Larch Court, Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB | Director | 22 April 1997 | Active |
Unit 2 Larch Court, Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB | Director | 22 April 1997 | Active |
9 Palmer Avenue, Sutton, SM3 8EF | Secretary | 22 April 1997 | Active |
Unit 2 Larch Court, 2 Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB | Director | 26 April 2019 | Active |
Apartment 7, Fosters Close, East Preston, Littlehampton, United Kingdom, BN16 2TL | Director | 01 May 2001 | Active |
The Dower House, West Drive Ham Manor, Angmering, BN16 4JE | Director | 22 April 1997 | Active |
9 Palmer Avenue, Sutton, SM3 8EF | Director | 22 April 1997 | Active |
Unit 2 Larch Court, Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB | Director | 01 January 2020 | Active |
Mr Daniel David Nebbitt | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL |
Nature of control | : |
|
Mr Ian Robert Marlow | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Larch Court, 2 Royal Oak Yard, London, England, SE1 3GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Insolvency | Liquidation disclaimer notice. | Download |
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-29 | Resolution | Resolution. | Download |
2023-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Officers | Change person secretary company with change date. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Officers | Change person secretary company with change date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.