UKBizDB.co.uk

QUADRANT MODULAR LIMITED

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

This company is commonly known as Quadrant Modular Limited. The company was founded 29 years ago and was given the registration number 03015955. The firm's registered office is in AYLESFORD. You can find them at Unit 3d Priory Park, Quarry Wood, Aylesford, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QUADRANT MODULAR LIMITED
Company Number:03015955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3d Priory Park, Quarry Wood, Aylesford, Kent, ME20 7PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverhall Cottage, Wadhurst Road, Frant, Tunbridge Wells, England, TN3 9EP

Secretary12 February 2018Active
Riverhall Cottage, Wadhurst Road, Frant, Tunbridge Wells, England, TN3 9EP

Director12 February 2018Active
Riverhall Cottage, Wadhurst Road, Frant, Tunbridge Wells, England, TN3 9EP

Director30 January 1995Active
Unit 3d Priory Park, Quarry Wood, Aylesford, ME20 7PP

Secretary10 March 1999Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary30 January 1995Active
Weatheroak Barn Oast Court, Yalding, Maidstone, ME18 6JY

Director06 November 2006Active
153a, Maidstone Road, Borough Green, Sevenoaks, England, TN15 8JD

Director12 February 2018Active
Unit 3d Priory Park, Quarry Wood, Aylesford, ME20 7PP

Director01 May 2012Active
33, Spindlewood End, Ashford, United Kingdom, TN23 3QE

Director30 January 1995Active
Somers, Mounts Hill, Benenden, TN17 4ET

Nominee Director30 January 1995Active
Quarryside, 3 Mount Pleasant, Crowborough, TN6 2NF

Director27 May 2003Active
27, Bidborough Ridge, Bidborough, Tunbridge Wells, England, TN4 0UT

Director12 February 2018Active

People with Significant Control

Mr James Matthew Scully
Notified on:18 January 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Clare Elizabeth Scully
Notified on:30 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 18; Access 4:20, Bellingham Way, Aylesford, United Kingdom, ME20 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Matthew Scully
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Unit 3d Priory Park, Aylesford, ME20 7PP
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 (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
2024-04-09Change of name

Certificate change of name company.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Address

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

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-29Address

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

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.