UKBizDB.co.uk

QUATREUS LIMITED

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

This company is commonly known as Quatreus Limited. The company was founded 19 years ago and was given the registration number 05230316. The firm's registered office is in WIMBORNE MINSTER. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne Minster, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUATREUS LIMITED
Company Number:05230316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne Minster, Dorset, United Kingdom, BH21 7SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Linhay, Crazelowman, Tiverton, England, EX16 7DG

Director14 September 2004Active
16, Carr Avenue, Leiston, England, IP16 4JA

Director12 March 2020Active
28, Bedwin Street, Salisbury, England, SP1 3UT

Director12 March 2020Active
The Old House, The Street Eyke, Woodbridge, IP12 2QW

Secretary22 March 2005Active
Casa Do Monte Urb Duque Neto, Montinhos Da Luz, Luz Lagos, Portugal, FOREIGN

Secretary14 September 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary14 September 2004Active
The Old Mustard Pot, 99 High Road, Broxbourne, EN10 7BN

Corporate Secretary01 July 2007Active
The Old House, The Street Eyke, Woodbridge, IP12 2QW

Director01 March 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director14 September 2004Active
51 Woodstock Drive, 51 Woodstock Drive, Ickenham, Uxbridge, England, UB10 8EQ

Director15 March 2005Active
51, Century Drive, Kesgrave, Ipswich, England, IP5 2EL

Director12 March 2020Active
The Dormer House Darby Gardens, Sunbury On Thames, TW16 5JW

Director14 September 2004Active
8, Old Kiln Road, Poole, England, BH16 5SQ

Director12 March 2020Active
Jubilee Farm, Burts Lane, Mannington, Wimborne, United Kingdom, BH21 7JX

Director27 February 2009Active

People with Significant Control

Mr Richard John Trevenen Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:The Linhay, Crazelowman, Tiverton, England, EX16 7DG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Address

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

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-15Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Capital

Capital return purchase own shares.

Download
2019-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.