UKBizDB.co.uk

QUADZILLA LIMITED

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

This company is commonly known as Quadzilla Limited. The company was founded 17 years ago and was given the registration number 06011790. The firm's registered office is in HORNCASTLE. You can find them at Lodge Farm, Tetford Road, High Toynton, Horncastle, Lincolnshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:QUADZILLA LIMITED
Company Number:06011790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Lodge Farm, Tetford Road, High Toynton, Horncastle, Lincolnshire, LN9 6NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Farm, Tetford Road, High Toynton, Horncastle, LN9 6NR

Secretary31 December 2021Active
Lodge Farm, Tetford Road, High Toynton, Horncastle, England, LN9 6NR

Director01 April 2015Active
Lodge Farm, High Toynton, Horncastle, LN9 6NS

Secretary28 November 2006Active
Lodge Farm, Tetford Road, High Toynton, Horncastle, LN9 6NR

Secretary01 August 2015Active
Primrose Cottage, Church Lane, Scramblesby, Louth, United Kingdom, LN11 9XL

Secretary16 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 November 2006Active
Lodge Farm, Tetford Road, High Toynton, Horncastle, LN9 6NR

Director01 August 2015Active
Lodge Farm, Tetford Road, High Toynton, Horncastle, United Kingdom, LN9 6NR

Director28 November 2006Active
Lodge Farm, Tetford Road, High Toynton, Horncastle, LN9 6NR

Director22 April 2022Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 November 2006Active

People with Significant Control

Michael John Hinkley
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Lodge Farm, Tetford Road, Horncastle, United Kingdom, LN9 6NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Frederika Lucy Hinkley
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Address:Lodge Farm, Tetford Road, High Toynton, Horncastle, LN9 6NR
Nature of control:
  • Right to appoint and remove directors
Mr Harry Michael Hinkley
Notified on:06 April 2016
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Lodge Farm, Tetford Road, Horncastle, England, LN9 6NR
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.