UKBizDB.co.uk

QUADRANGLE CENTRE LIMITED

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

This company is commonly known as Quadrangle Centre Limited. The company was founded 34 years ago and was given the registration number 02470251. The firm's registered office is in IPSWICH. You can find them at The Quadrangle Centre The Drift, Nacton Road, Ipswich, Suffolk. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:QUADRANGLE CENTRE LIMITED
Company Number:02470251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:The Quadrangle Centre The Drift, Nacton Road, Ipswich, Suffolk, IP3 9QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Park House, Old Felixstowe Road, Sevenhills, IP10 0DQ

Director27 January 2009Active
The Quadrangle Centre, The Drift, Nacton Road, Ipswich, IP3 9QR

Director29 February 2016Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary-Active
Woodstone House, Kippen, Stirlingshire, FK8 3JB

Secretary26 June 1991Active
16 The Quadrangle Centre, The Drift, Nacton Road, Ipswich, IP3 9QR

Secretary01 September 2010Active
16 The Quadrangle Centre, The Drift Nacton Road, Ipswich, IP3 9QR

Secretary21 July 2009Active
164, Chelsworth Road, Felixstowe, IP11 2UJ

Secretary30 September 2009Active
103 Westgate Road, Beckenham, BR3 2TX

Secretary15 July 1993Active
The Upper Flat 35 Disraeli Road, Putney, London, SW15 2DR

Secretary16 February 1996Active
4 Rushley Close, Great Wakering, SS3 0HE

Secretary27 February 2001Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director-Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director-Active
55 Kidmore Road, Caversham, Reading, RG4 7LY

Director26 June 1991Active
55 Kidmore Road, Caversham, Reading, RG4 7LY

Director-Active
22 Chestnut Springs, Lydiard Millicent, Swindon, SN5 9NA

Director26 June 1991Active
The Quadrangle Centre, The Drift, Nacton Road, Ipswich, England, IP3 9QR

Director01 September 2010Active
Brook Lodge The Street, North Stoke, Wallingford, OX10 6BL

Director30 July 1991Active
Little Acre Rebels Lane, Great Wakering, Southend On Sea, SS3 0QE

Director15 July 1993Active
Arnmoulin, Kippen, Stirling, FK8 3EZ

Director25 June 1992Active
Arnmoulin, Kippen, Stirling, FK8 3EZ

Director-Active
164, Chelsworth Road, Felixstowe, IP11 2UJ

Director27 January 2009Active
Sonnenberg, Church Lane Levington, Ipswich, IP10 0LG

Director27 January 2009Active

People with Significant Control

Mr Philip John Bridges
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:The Quadrangle Centre, The Drift, Ipswich, IP3 9QR
Nature of control:
  • Significant influence or control
Mr Peter Mckenna Brady
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:Scottish
Address:The Quadrangle Centre, The Drift, Ipswich, IP3 9QR
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 (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
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2016-03-01Officers

Appoint person director company with name date.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.