UKBizDB.co.uk

QUAD CONTRACTS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:6 Blue Lion Place, 237 Long Lane, London, SE1 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Larch Court, 2 Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB

Secretary20 October 1997Active
Unit 2 Larch Court, Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB

Director22 April 1997Active
Unit 2 Larch Court, Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB

Director22 April 1997Active
9 Palmer Avenue, Sutton, SM3 8EF

Secretary22 April 1997Active
Unit 2 Larch Court, 2 Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB

Director26 April 2019Active
Apartment 7, Fosters Close, East Preston, Littlehampton, United Kingdom, BN16 2TL

Director01 May 2001Active
The Dower House, West Drive Ham Manor, Angmering, BN16 4JE

Director22 April 1997Active
9 Palmer Avenue, Sutton, SM3 8EF

Director22 April 1997Active
Unit 2 Larch Court, Royal Oak Yard, Bermondsey Street, London, England, SE1 3GB

Director01 January 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-07Insolvency

Liquidation disclaimer notice.

Download
2024-01-29Address

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

Download
2024-01-29Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-29Resolution

Resolution.

Download
2023-11-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-20Address

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

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Change person secretary company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.