UKBizDB.co.uk

QUAINT SERVICES LIMITED

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

This company is commonly known as Quaint Services Limited. The company was founded 25 years ago and was given the registration number 03709801. The firm's registered office is in . You can find them at 20 Kensington Church Walk, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QUAINT SERVICES LIMITED
Company Number:03709801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:20 Kensington Church Walk, London, W8 4NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director10 March 1999Active
25 Raeburn Avenue, Surbiton, KT5 9BN

Secretary05 May 2005Active
106 Queenswood Road, London, SE23 2QS

Secretary01 March 2007Active
106 Queenswood Road, London, SE23 2QS

Secretary10 February 2005Active
11 Oakwood Court, Abbotsbury Road, London, W14 8JU

Secretary21 June 2000Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary08 February 1999Active
20 Kensington Church Walk, London, W8 4NB

Secretary12 April 2012Active
71 Mintern Close, London, N13 5SY

Secretary01 March 2002Active
61 Longman Court, Apsley, HP3 9RS

Secretary10 November 2005Active
61 Longman Court, Apsley, HP3 9RS

Secretary09 March 2005Active
Peppers Cottage, Eastern Road, Wivelsfield Green, RH17 7QH

Secretary10 March 1999Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director08 February 1999Active
Route De La Capite 181, 1222 Vesenaz, Geneva, Switzerland, FOREIGN

Director07 April 2000Active
105 Route De Chene, Geneva, Switzerland, FOREIGN

Director01 March 2002Active
2-4 Cadogan Gardens, Flat 5, London, London, United Kingdom, SW3 2RS

Director09 December 2015Active

People with Significant Control

Giuseppe Viggiani
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:Italian
Country of residence:Switzerland
Address:Grundstrasse 3, 6060, Sarnen (Ow), Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-23Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-19Mortgage

Mortgage charge whole release with charge number.

Download
2017-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.