UKBizDB.co.uk

QUARMBY PROMOTIONS LIMITED

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

This company is commonly known as Quarmby Promotions Limited. The company was founded 22 years ago and was given the registration number 04229053. The firm's registered office is in LEICESTER. You can find them at 11 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:QUARMBY PROMOTIONS LIMITED
Company Number:04229053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

Director04 September 2001Active
Haupstrasse 2, 76599, Weisenbach, Germany,

Director01 January 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary05 June 2001Active
Gate House 180 Kew Road, Richmond, TW9 2AS

Secretary02 August 2001Active
12 Sherwood Close, Eldwick, Bingley, BD16 3EL

Secretary04 September 2001Active
139 William Morris Way, London, SW6 2UW

Secretary14 August 2001Active
The East Wing Crossland Hill Hall, Crissland Hill Road Crossland Hill, Huddersfield, HD4 5NX

Secretary20 June 2008Active
93a Millmoor Road, Meltham, Holmfirth, HD9 5LW

Secretary07 March 2003Active
4 Bronte Grove, Mirfield, WF14 9NU

Secretary20 March 2008Active
The Katz Group, Haupstrasse 2, 76599 Weisenbach, Germany,

Director15 November 2018Active
The Katz Group, The Katz Group, Haupstrasse 2, 76599 Weisenbach, Germany,

Director01 January 2013Active
Gate House 180 Kew Road, Richmond, TW9 2AS

Director02 August 2001Active
Scheuernerstrasse 26, Gernsbach, Germany, 76593

Director02 August 2001Active
12 Sherwood Close, Eldwick, Bingley, BD16 3EL

Director04 September 2001Active
Maria Viktoria-Str 20, 76530 Baden-Baden, Germany,

Director07 November 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director05 June 2001Active

People with Significant Control

Katz Gmbh & Co. Kg
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:2, Hauptstrasse 2, 76599 Weisenbach, Germany,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type small.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type small.

Download
2019-02-14Capital

Capital statement capital company with date currency figure.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-12-27Capital

Legacy.

Download
2018-12-27Insolvency

Legacy.

Download
2018-12-27Resolution

Resolution.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type small.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type full.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.