UKBizDB.co.uk

QUARRY MOTOR SPARES LIMITED

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:The Yard, Rutland Street, Sheffield, S3 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Laurels, Sandy Flat Lane, Wickersley, Rotherham, England, S66 1EF

Secretary31 March 2015Active
Iron House, Waleswood Road, Sheffield, England, S26 5PN

Director19 January 2023Active
Iron House, Waleswood Road, Sheffield, England, S26 5PN

Director11 March 2008Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Secretary11 March 2008Active
4, Vicarage Court, Brinsworth, Rotherham, United Kingdom, S60 5SX

Secretary11 March 2008Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Director11 March 2008Active
The Yard, Rutland Street, Sheffield, England, S3 9PA

Director11 March 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Address

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

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-16Mortgage

Mortgage satisfy charge full.

Download
2016-05-11Mortgage

Mortgage charge whole release with charge number.

Download
2016-04-26Mortgage

Mortgage satisfy charge full.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.