UKBizDB.co.uk

QUADRALENE HOLDINGS LIMITED

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

This company is commonly known as Quadralene Holdings Limited. The company was founded 6 years ago and was given the registration number 10946829. The firm's registered office is in DERBY. You can find them at Bateman Street, , Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:QUADRALENE HOLDINGS LIMITED
Company Number:10946829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bateman Street, Derby, United Kingdom, DE23 8JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, St Modwen Park, Andressey Way, Chaddesden, Derby, England, DE21 6YH

Director06 November 2020Active
Unit 3, St Modwen Park, Andressey Way, Chaddesden, Derby, England, DE21 6YH

Director06 November 2020Active
Unit 3, St Modwen Park, Andressey Way, Chaddesden, Derby, England, DE21 6YH

Director05 September 2017Active
Bateman Street, Derby, United Kingdom, DE23 8JL

Secretary05 September 2017Active
Bateman Street, Derby, United Kingdom, DE23 8JL

Director05 September 2017Active

People with Significant Control

Getinge Holding Ltd
Notified on:06 November 2020
Status:Active
Country of residence:England
Address:14-15, Burford Way, Boldon Colliery, England, NE35 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Paul Newsome
Notified on:05 September 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Bateman Street, Derby, United Kingdom, DE23 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Michele Wiggleworth
Notified on:05 September 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Bateman Street, Derby, United Kingdom, DE23 8JL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-22Address

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

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.