UKBizDB.co.uk

QUADRON SERVICES LIMITED

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

This company is commonly known as Quadron Services Limited. The company was founded 31 years ago and was given the registration number 02810263. The firm's registered office is in COVENTRY. You can find them at Octavia House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:QUADRON SERVICES LIMITED
Company Number:02810263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director02 March 2022Active
57 Totterdown Road, Weston Super Mare, BS23 4LJ

Secretary12 June 1996Active
39 Church Road, Harlington, LU5 6LE

Secretary01 July 2001Active
The Hub, Warne Road, Weston-Super-Mare, United Kingdom, BS23 3UU

Secretary15 February 2011Active
49 Oakdale, Bracknell, RG12 0TG

Secretary18 April 2001Active
Alderley 28 Robin Lane, Walton St Mary, Clevedon, BS21 7ET

Secretary01 August 2001Active
Belledonne 52 Maidenhall, Highnam, Gloucester, GL2 8DL

Secretary13 April 1993Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Secretary31 August 2017Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary26 March 1997Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary08 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1993Active
Badgers Bend Bagshot Road, Chobham, Woking, GU24 8SJ

Director26 March 1997Active
57 Totterdown Road, Weston Super Mare, BS23 4LJ

Director06 October 1993Active
239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH

Director26 March 1997Active
Chestnut House, Wolvershill Road, Banwell, United Kingdom, BS29 6DG

Director06 December 2008Active
11, St. Johns Close, Weston-Super-Mare, United Kingdom, BS23 2LP

Director06 December 2008Active
Barons Place Cottage, Willow Wents, Mereworth, MD18 5NF

Director08 August 1996Active
23 Sunnyside Road, Clevedon, BS21 7TL

Director06 October 1993Active
15 Glebe Field, Lower Almondsbury, BS32 4DL

Director08 July 1996Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director19 May 1999Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director19 May 1999Active
Church House, Little Coxwell, Faringdon, SN7 7LW

Director06 October 1993Active
Landscapes House, 3 Rye Hill Office Park, Coventry, United Kingdom, CV5 9AB

Director17 February 2016Active
5 Kington Rise, Claverdon, Warwick, CV35 8PN

Director19 May 1999Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director02 March 2022Active
138 Moorland Road, Weston Super Mare, BS23 4HX

Director06 October 1993Active
15 Birds Hill Road, Eastcote, NN12 8NF

Director19 May 1999Active
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP

Director06 December 2008Active
95 Gloucester Road, Rudgeway, BS35 2QS

Director19 May 1999Active
95 Gloucester Road, Rudgeway, BS35 2QS

Director08 August 1996Active
Camelot 1b Clarence Road East, Weston Super Mare, BS23 4BT

Director01 August 2001Active
38 Trewartha Park, Weston Super Mare, BS23 2RT

Director19 April 1993Active
The Hub, Warne Road, Weston-Super-Mare, United Kingdom, BS23 3UU

Director06 December 2008Active
Alderley 28 Robin Lane, Walton St Mary, Clevedon, BS21 7ET

Director01 August 2001Active

People with Significant Control

Idverde Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Octavia House, Westwood Way, Coventry, England, CV4 8JP
Nature of control:
  • Significant influence or control
Idverde Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Octavia House Westwood Way, Westwood Way, Coventry, England, CV4 8JP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.