UKBizDB.co.uk

QUADRANT LIFTS LIMITED

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

This company is commonly known as Quadrant Lifts Limited. The company was founded 28 years ago and was given the registration number 03194910. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at 15 Farcroft Avenue, Chesterton, Newcastle-under-lyme, Staffordshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:QUADRANT LIFTS LIMITED
Company Number:03194910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:15 Farcroft Avenue, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England, DY6 7TU

Director06 June 2023Active
Apedale House, The Drive, Apedale, Newcastle, ST5 6BW

Secretary07 May 1996Active
37, Friesian Gardens, Newcastle Under Lyme, ST5 6BB

Secretary01 August 2009Active
Pointers, Gallows Green, Alton, Stoke-On-Trent, England, ST10 4BN

Corporate Secretary08 May 2019Active
15 Farcroft Avenue, Chesterton, Newcastle, ST5 7NA

Director07 May 1996Active
15, Farcroft Avenue, Chesterton, Newcastle-Under-Lyme, England, ST5 7NA

Director07 May 1996Active
62 St Edmunds Avenue, Porthill, Newcastle, ST5 0DU

Director01 May 2005Active
Apedale House, The Drive, Apedale, Newcastle, ST5 6BW

Director01 May 2008Active

People with Significant Control

Deltron Lifts Limited
Notified on:06 June 2023
Status:Active
Country of residence:United Kingdom
Address:Elevator House, Britannia Street, Oldbury, United Kingdom, B69 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Henry Grocott
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:15, Farcroft Avenue, Newcastle-Under-Lyme, ST5 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2024-03-19Address

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

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Accounts

Change account reference date company previous shortened.

Download
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Change account reference date company current extended.

Download
2023-06-08Address

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

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Persons with significant control

Notification of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Officers

Appoint corporate secretary company with name date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.