This company is commonly known as Quarry Motor Spares Limited. The company was founded 16 years ago and was given the registration number 06529693. The firm's registered office is in SHEFFIELD. You can find them at The Yard, Rutland Street, Sheffield, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | QUARRY MOTOR SPARES LIMITED |
---|---|---|
Company Number | : | 06529693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Yard, Rutland Street, Sheffield, S3 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Laurels, Sandy Flat Lane, Wickersley, Rotherham, England, S66 1EF | Secretary | 31 March 2015 | Active |
Iron House, Waleswood Road, Sheffield, England, S26 5PN | Director | 19 January 2023 | Active |
Iron House, Waleswood Road, Sheffield, England, S26 5PN | Director | 11 March 2008 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Secretary | 11 March 2008 | Active |
4, Vicarage Court, Brinsworth, Rotherham, United Kingdom, S60 5SX | Secretary | 11 March 2008 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Director | 11 March 2008 | Active |
The Yard, Rutland Street, Sheffield, England, S3 9PA | Director | 11 March 2008 | Active |
Mr Neil Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | The Yard, Rutland Street, Sheffield, S3 9PA |
Nature of control | : |
|
Mr Steven Gary Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Iron House, Waleswood Road, Sheffield, England, S26 5PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-11 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.