UKBizDB.co.uk

QUADRILLION CONSTRUCTION LIMITED

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

This company is commonly known as Quadrillion Construction Limited. The company was founded 19 years ago and was given the registration number 05273439. The firm's registered office is in BARKING. You can find them at 1 Town Quay Wharf, Abbey Road, , Barking, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:QUADRILLION CONSTRUCTION LIMITED
Company Number:05273439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2004
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:1 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Royal Mews, Southend-On-Sea, SS1 1DB

Secretary29 October 2004Active
6, Royal Mews, Southend-On-Sea, SS1 1DB

Director29 October 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 October 2004Active
The Wick, Terling Hall Road, Chelmsford, CM3 2EZ

Director29 October 2004Active
4, Cranham Hall Mews, Upminster, United Kingdom, RM14 3DB

Director01 November 2004Active
1, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ

Director01 February 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 October 2004Active

People with Significant Control

Mrs Richelda Owen
Notified on:25 May 2021
Status:Active
Date of birth:October 1958
Nationality:British
Address:6, Royal Mews, Southend-On-Sea, SS1 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gordon Faint
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:1, Town Quay Wharf, Abbey Road, Barking, IG11 7BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Owen
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:6, Royal Mews, Southend-On-Sea, SS1 1DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2022-12-08Gazette

Gazette dissolved liquidation.

Download
2022-09-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Change person secretary company with change date.

Download
2022-02-03Address

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

Download
2022-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-02Resolution

Resolution.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Accounts

Change account reference date company previous shortened.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-02-15Capital

Capital cancellation shares.

Download
2019-02-15Resolution

Resolution.

Download
2019-02-15Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.