UKBizDB.co.uk

QUASAR COMPUTERS LIMITED

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

This company is commonly known as Quasar Computers Limited. The company was founded 36 years ago and was given the registration number 02252004. The firm's registered office is in ESSEX. You can find them at 85 Longbridge Road, Barking, Essex, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:QUASAR COMPUTERS LIMITED
Company Number:02252004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:85 Longbridge Road, Barking, Essex, IG11 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frensham, Glebe Road, Ramsden Bellhouse, CM11 1RJ

Secretary-Active
Frensham, Glebe Road, Ramsden Bellhouse, CM11 1RJ

Director-Active
76, Harrow Drive, Hornchurch, England, RM11 1NX

Director29 April 2009Active
36 South Park Drive, Ilford, IG3 9AQ

Director-Active

People with Significant Control

Quasar Holdco Ltd
Notified on:11 January 2022
Status:Active
Country of residence:England
Address:334 - 336, Goswell Road, London, England, EC1V 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dhirendra Suryakant Patel
Notified on:31 December 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Frensham, Glebe Road, Billericay, England, CM11 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Tarun Patel
Notified on:31 December 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:134, Church Hill, Loughton, United Kingdom, IG10 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Neena Patel
Notified on:31 December 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:134, Church Hill, Loughton, United Kingdom, IG10 1LH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-11-21Address

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

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-01-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-15Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.