Warning: file_put_contents(c/ff20a6bed58ee7b706bfc28b5943ec3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Quad Southern Limited, EN8 8JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUAD SOUTHERN LIMITED

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

This company is commonly known as Quad Southern Limited. The company was founded 15 years ago and was given the registration number 06862104. The firm's registered office is in WALTHAM CROSS. You can find them at 99/101 Crossbrook Street, Cheshunt, Waltham Cross, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:QUAD SOUTHERN LIMITED
Company Number:06862104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR

Secretary03 July 2019Active
Springfield House, 99/101 Crossbrook Street, Waltham Cross, England, EN8 8JR

Director01 May 2021Active
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ

Director28 March 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director28 March 2009Active
Hopkin The Heath, Lavenham Road, Great Waldingfield, Sudbury, CO10 0SA

Director28 March 2009Active

People with Significant Control

Mrs Anne Marie Treacy
Notified on:26 September 2022
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
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Michael Treacy
Notified on:01 October 2018
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:United Kingdom
Address:Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Sydney Shephard
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Hopkin The Heath, Lavenham Road, Sudbury, CO10 0SA
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-02Address

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

Download
2023-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Capital

Capital return purchase own shares.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Capital

Capital cancellation shares.

Download
2023-01-10Resolution

Resolution.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Capital

Capital alter shares subdivision.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Resolution

Resolution.

Download
2022-09-01Capital

Capital name of class of shares.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type audited abridged.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-05-01Officers

Appoint person director company with name date.

Download
2020-11-02Accounts

Accounts with accounts type audited abridged.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.