UKBizDB.co.uk

QUADRANT MORTGAGE SERVICES LIMITED

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

This company is commonly known as Quadrant Mortgage Services Limited. The company was founded 23 years ago and was given the registration number 04178930. The firm's registered office is in CREWE. You can find them at Imex Business Centre, Radway Green, Crewe, Cheshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:QUADRANT MORTGAGE SERVICES LIMITED
Company Number:04178930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Imex Business Centre, Radway Green, Crewe, Cheshire, CW2 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Stockton Grove, Nutgrove, St Helens, WA9 5LL

Director14 October 2002Active
4 Poppyfields, Alsager, Stoke On Trent, ST7 2GF

Director14 October 2002Active
4 Poppyfields, Alsager, Stoke On Trent, ST7 2GF

Secretary14 March 2001Active
4 Poppyfields, Alsager, Stoke On Trent, ST7 2GF

Secretary30 January 2006Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 March 2001Active
26 Stockton Grove, Nutgrove, WA9 5LL

Director14 March 2001Active
4 Poppyfields, Alsager, Stoke On Trent, ST7 2GF

Director14 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 March 2001Active

People with Significant Control

Mr Michael Ashall
Notified on:14 March 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:St Mary's House, Crewe Road, Alsager, England, ST7 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Cannon
Notified on:14 March 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:St Mary's House, Crewe Road, Alsager, England, ST7 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

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

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-10Officers

Termination secretary company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download
2013-04-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.