UKBizDB.co.uk

QUADRIC DEVELOPMENTS LIMITED

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

This company is commonly known as Quadric Developments Limited. The company was founded 22 years ago and was given the registration number 04312075. The firm's registered office is in CROMER. You can find them at Bellamy House, 13 West Street, Cromer, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUADRIC DEVELOPMENTS LIMITED
Company Number:04312075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bellamy House, 13 West Street, Cromer, Norfolk, NR27 9HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ

Secretary01 February 2012Active
Unit 8 Home Farm, Norwich Road, Marsham, Norwich, England, NR10 5PQ

Director28 November 2001Active
St Budeaux, 66 King Edward Drive, Little Thurrock, RM16 4AQ

Secretary20 April 2006Active
60 Barnhorn Road, Bexhill On Sea, TN39 4QA

Secretary28 November 2001Active
48 The Marlingspike, Shoreham Beach, BN43 5RD

Secretary21 February 2005Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary26 October 2001Active
34 Newlands Avenue, Bexhill, TN39 4HA

Director01 December 2004Active
11 Wannock Avenue, Lower Willingdon, Eastbourne, BN20 9RP

Director28 November 2001Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director26 October 2001Active
Goose Gate, The Street, Sedlescombe, TN33 0QG

Director03 June 2003Active

People with Significant Control

Mr Malcolm Kenneth Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Unit 10 Aylsham Business Park, Richard Oakes Road, Norwich, England, NR11 6FD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Address

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

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person secretary company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Address

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

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person secretary company with change date.

Download
2022-11-07Address

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

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Change person secretary company with change date.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-03-12Address

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

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.