UKBizDB.co.uk

QUAD MICROTECH LIMITED

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

This company is commonly known as Quad Microtech Limited. The company was founded 33 years ago and was given the registration number 02547999. The firm's registered office is in SHEFFIELD. You can find them at 29 Orgreave Drive, Handsworth, Sheffield, South Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:QUAD MICROTECH LIMITED
Company Number:02547999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:29 Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Orgreave Drive, Handsworth, Sheffield, S13 9NR

Secretary06 January 2006Active
29 Orgreave Drive, Handsworth, Sheffield, S13 9NR

Director06 January 2006Active
29 Orgreave Drive, Handsworth, Sheffield, S13 9NR

Director01 November 1998Active
29 Orgreave Drive, Handsworth, Sheffield, S13 9NR

Director01 February 2023Active
29 Orgreave Drive, Handsworth, Sheffield, S13 9NR

Director01 August 2021Active
39 Westgate, Tickhill, Doncaster, DN11 9NF

Secretary01 June 2002Active
2 Morton Gardens, Halfway, Sheffield, S20 8GJ

Secretary-Active
39 Westgate, Tickhill, Doncaster, DN11 9NF

Director01 November 1998Active
2 Morton Gardens, Halfway, Sheffield, S20 8GJ

Director-Active
29 Orgreave Drive, Handsworth, Sheffield, S13 9NR

Director-Active
2 Sledgate Lane, Wickersley, Rotherham, S66 0AN

Director-Active
29 Orgreave Drive, Handsworth, Sheffield, S13 9NR

Director05 June 2007Active
17 Orchard Croft, Wales, Sheffield, S26 5UA

Director-Active

People with Significant Control

Mr Adam Lee Glossop
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:29 Orgreave Drive, Sheffield, S13 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Richard Corker
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:29 Orgreave Drive, Sheffield, S13 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Edward Crawford
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:29 Orgreave Drive, Sheffield, S13 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.