UKBizDB.co.uk

QUADRISE FUELS INTERNATIONAL PLC

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

This company is commonly known as Quadrise Fuels International Plc. The company was founded 19 years ago and was given the registration number 05267512. The firm's registered office is in LONDON. You can find them at First Floor Gillingham House, 38-44 Gillingham Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:QUADRISE FUELS INTERNATIONAL PLC
Company Number:05267512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, England, W1W 8DH

Corporate Secretary04 September 2019Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director02 October 2023Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director29 November 2007Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 February 2022Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director19 April 2006Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director05 November 2010Active
17 Oaken Coppice, Ashtead, KT21 1DL

Secretary19 January 2005Active
221 Sheen Lane, East Sheen, London, SW14 8LE

Secretary03 December 2004Active
55 Gower Street, London, WC1E 6HQ

Corporate Secretary22 October 2004Active
Ashmore House, Noade Street Ashmore, Shaftsbury, SP5 5AA

Director25 October 2004Active
Bridge Farm Burtons Gardens, Old Basing, Basingstoke, RG24 7AF

Director18 September 2008Active
5 Leicester Court, Clevedon Road East Twickenham, London, TW1 2TG

Director19 April 2006Active
7 Evesham Court, 67 Queens Road, Richmond, TW10 6HJ

Director19 April 2006Active
First Floor, Gillingham House, 38-44 Gillingham Street, London, United Kingdom, SW1V 1HU

Director01 December 2015Active
44 Egerton Crescent, London, SW3 2ED

Director19 April 2006Active
Clayton House, Courtmead Road, Cuckfield, RH17 5LP

Director25 October 2004Active
27 Waterden Road, Guildford, GU1 2AZ

Director25 October 2004Active
First Floor, Gillingham House, 38-44 Gillingham Street, London, United Kingdom, SW1V 1HU

Director23 April 2019Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director08 October 2014Active
First Floor, Gillingham House, 38-44 Gillingham Street, London, United Kingdom, SW1V 1HU

Director19 April 2006Active
First Floor, Gillingham House, 38-44 Gillingham Street, London, United Kingdom, SW1V 1HU

Director03 February 2020Active
Woodstock, Priors Wood Road, Compton, GU3 1DS

Director19 April 2006Active
19 Barnett Close, Wonersh, Guildford, GU5 0SB

Director25 October 2004Active
55 Gower Street, London, WC1E 6HQ

Corporate Director22 October 2004Active
55 Gower Street, London, WC1E 6HQ

Corporate Director22 October 2004Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Capital

Capital allotment shares.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-08Accounts

Accounts with accounts type group.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-07-12Capital

Capital allotment shares.

Download
2023-03-23Change of name

Certificate change of name company.

Download
2023-01-30Auditors

Auditors resignation company.

Download
2022-12-09Accounts

Accounts with accounts type group.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-06Accounts

Accounts with accounts type group.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-05-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.