Warning: file_put_contents(c/c7f7298522472d47c4c22092a2cc3ddc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Quad Joinery Contractors Limited, NG4 2JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUAD JOINERY CONTRACTORS LIMITED

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

This company is commonly known as Quad Joinery Contractors Limited. The company was founded 17 years ago and was given the registration number 06044713. The firm's registered office is in NOTTINGHAM. You can find them at Unit 2 Terry Court, Private Road 7 Colwick Industrial Estate, Nottingham, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:QUAD JOINERY CONTRACTORS LIMITED
Company Number:06044713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 2 Terry Court, Private Road 7 Colwick Industrial Estate, Nottingham, NG4 2JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Chesterfield Road, Market Street, Chesterfield, England, S43 3UT

Director08 January 2007Active
12, Poplars Court, Lenton Lane, Nottingham, England, NG7 2RR

Corporate Secretary08 January 2007Active
C/O Hammond & Co, 36 Chesterfield Road, Market Street, Chesterfield, United Kingdom, S43 3UT

Director03 July 2012Active

People with Significant Control

Mrs Sarah Jane Wray
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:272a, Newbold Road, Chesterfield, England, S41 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Simon Wray
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:272a, Newbold Road, Chesterfield, England, S41 7AJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.