UKBizDB.co.uk

QUADRABUILD LTD

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

This company is commonly known as Quadrabuild Ltd. The company was founded 18 years ago and was given the registration number 05565876. The firm's registered office is in NEWBURY. You can find them at Unit 1 Falkland Farm Andover Road, Wash Water, Newbury, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:QUADRABUILD LTD
Company Number:05565876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 1 Falkland Farm Andover Road, Wash Water, Newbury, United Kingdom, RG20 0LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Falkland Farm, Andover Road, Wash Water, Newbury, United Kingdom, RG20 0LP

Secretary06 January 2013Active
Unit 1 Falkland Farm, Andover Road, Wash Water, Newbury, United Kingdom, RG20 0LP

Director19 April 2013Active
Wards Cottage, Upottery, Honiton, EX14 9PF

Director16 September 2005Active
Unit 1 Falkland Farm, Andover Road, Wash Water, Newbury, United Kingdom, RG20 0LP

Director11 November 2016Active
Ivy Cottage, Enborne Street, Enborne, RG20 0JS

Secretary15 May 2007Active
133 Macdonald Road, Lightwater, GU18 5YB

Secretary16 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 2005Active
Unit 1 Falkland Farm, Andover Road, Wash Water, Newbury, United Kingdom, RG20 0LP

Director28 November 2013Active
5 Shorland Oaks, Warfield, RG42 2JZ

Director16 September 2005Active
Ivy Cottage, Enborne Street, Enborne, RG20 0JS

Director16 September 2005Active
14 Oxford Road, Farmoor, Oxford, OX2 9NN

Director10 April 2008Active
Unit 1 Falkland Farm, Andover Road, Wash Water, Newbury, United Kingdom, RG20 0LP

Director28 November 2013Active
133 Macdonald Road, Lightwater, GU18 5YB

Director16 September 2005Active
133 Macdonald Road, Lightwater, GU18 5YB

Director16 September 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 September 2005Active

People with Significant Control

Sophie Mccollum
Notified on:28 February 2023
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Falkland Farm, Andover Road, Newbury, United Kingdom, RG20 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Quadrabuild Holdings Ltd
Notified on:01 July 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Falkland Farm, Andover Road, Wash Water, United Kingdom, RG20 0LP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Robin Edward Hall
Notified on:11 November 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Falkland Farm, Andover Road, Newbury, United Kingdom, RG20 0LP
Nature of control:
  • Significant influence or control
Mr Robin Hall
Notified on:11 November 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:19 Meadowbrook, Woolton Hill, Newbury, United Kingdom, RG20 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Billingham
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Falkland Farm, Andover Road, Newbury, United Kingdom, RG20 0LP
Nature of control:
  • Significant influence or control
Mr John Randolph Turton
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Falkland Farm, Andover Road, Newbury, United Kingdom, RG20 0LP
Nature of control:
  • Significant influence or control
Mr David John Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Falkland Farm, Andover Road, Newbury, United Kingdom, RG20 0LP
Nature of control:
  • Significant influence or control
Mr David John Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Wards Cottage, Upottery, Honiton, England, EX14 9PF
Nature of control:
  • Significant influence or control
Mr David John Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Wards Cottage, Upottery, Honiton, England, EX14 9PF
Nature of control:
  • Significant influence or control

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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Incorporation

Memorandum articles.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Resolution

Resolution.

Download
2023-03-03Capital

Capital name of class of shares.

Download
2023-03-03Capital

Capital variation of rights attached to shares.

Download
2023-03-03Resolution

Resolution.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Capital

Capital return purchase own shares.

Download
2020-06-29Capital

Capital cancellation shares.

Download
2020-05-28Resolution

Resolution.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.