UKBizDB.co.uk

QUADRANT PHARMACEUTICALS LIMITED

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

This company is commonly known as Quadrant Pharmaceuticals Limited. The company was founded 20 years ago and was given the registration number 04898215. The firm's registered office is in BOLTON. You can find them at Lynstock House Lynstock Way, Lostock, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUADRANT PHARMACEUTICALS LIMITED
Company Number:04898215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

Director02 January 2024Active
Unit 29, Devonshire Road, Worsley, Manchester, England, M28 3PT

Corporate Director07 January 2019Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Secretary08 July 2013Active
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

Secretary10 June 2016Active
37 Highgate, Bolton, BL3 4ST

Secretary22 May 2006Active
11 Northwold Drive, Bolton, BL1 5BH

Secretary10 October 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary14 September 2003Active
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

Director09 February 2023Active
Day Lewis Plc, 2 Peterwood Way, Croydon, England, CR0 4UQ

Director17 June 2022Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director01 December 2011Active
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA

Director01 December 2011Active
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

Director10 June 2016Active
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA

Director31 December 2015Active
2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ

Director01 December 2011Active
2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ

Director01 December 2011Active
Quarry Hangers, Spring Bottom Lane, Bletchingley, RH1 4QZ

Director10 October 2003Active
2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ

Director11 January 2012Active
11 Northwold Drive, Bolton, BL1 5BH

Director10 October 2003Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director14 September 2003Active
17, Esplanade, St. Helier, Jersey, JE2 3QA

Corporate Director10 October 2003Active

People with Significant Control

Walkboost Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lynstock House, Lynstock Way, Bolton, England, BL6 4SA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-05-01Accounts

Accounts with accounts type small.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Change account reference date company current shortened.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-27Officers

Appoint corporate director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type small.

Download
2017-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.