UKBizDB.co.uk

QUARMBY CONSTRUCTION (DESIGN & BUILD) LIMITED

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

This company is commonly known as Quarmby Construction (design & Build) Limited. The company was founded 32 years ago and was given the registration number 02698010. The firm's registered office is in BINGLEY. You can find them at 23 Victoria Mews Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QUARMBY CONSTRUCTION (DESIGN & BUILD) LIMITED
Company Number:02698010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:23 Victoria Mews Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Victoria Mews Mill Field Road, Cottingley Business Park, Cottingley, Bingley, United Kingdom, BD16 1PY

Director03 April 2009Active
23, Victoria Mews Mill Field Road, Cottingley Business Park, Cottingley, Bingley, United Kingdom, BD16 1PY

Director03 April 2009Active
Airlie House 2 Springwood Road, Thongsbridge, Huddersfield,

Nominee Secretary17 March 1992Active
The Cheshams 17 Ryelands Grove, Bradford, BD9 6HJ

Secretary26 March 1992Active
5 Daleside Gardens, Harrogate, HG2 9JD

Director26 March 1992Active
5 Daleside Gardens, Harrogate, HG2 9JD

Director26 March 1992Active
Goat Hill End, Burnt Platts Lane Slaithwaite, Huddersfield,

Nominee Director17 March 1992Active
The Cheshams 17 Ryelands Grove, Bradford, BD9 6HJ

Director26 March 1992Active
17 Ryelands Grove, Heaton, Bradford, BD9 6HJ

Director26 March 1992Active
23, Victoria Mews Mill Field Road, Cottingley Business Park, Cottingley, Bingley, United Kingdom, BD16 1PY

Director03 April 2009Active

People with Significant Control

Mr Andrew David Walker
Notified on:06 May 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:23, Victoria Mews Mill Field Road, Bingley, BD16 1PY
Nature of control:
  • Significant influence or control
Mr Gary John Broadhead
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:23, Victoria Mews Mill Field Road, Bingley, BD16 1PY
Nature of control:
  • Significant influence or control
Mr Martyn Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:23, Victoria Mews Mill Field Road, Bingley, BD16 1PY
Nature of control:
  • Significant influence or control

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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-13Dissolution

Dissolution application strike off company.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type dormant.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-23Accounts

Accounts with accounts type total exemption small.

Download
2013-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.