This company is commonly known as Quattro Foods Limited. The company was founded 14 years ago and was given the registration number 07248943. The firm's registered office is in PORTSMOUTH. You can find them at 8 The Nelson Centre, Portfield Road, Portsmouth, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | QUATTRO FOODS LIMITED |
---|---|---|
Company Number | : | 07248943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Nelson Centre, Portfield Road, Portsmouth, PO3 5SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, The Nelson Centre, Portfield Road, Portsmouth, United Kingdom, PO3 5SF | Director | 11 May 2010 | Active |
44, Ringley Road, Whitefield, Manchester, M45 7LL | Director | 27 May 2010 | Active |
Fields House, 12/13 Old Fields Road Bocam Park, Pencoed, Wales, CF35 5LJ | Secretary | 11 May 2010 | Active |
8, The Nelson Centre, Portfield Road, Portsmouth, PO3 5SF | Secretary | 01 January 2015 | Active |
52, Snowden Avenue, Flixton, Manchester, M41 6FF | Director | 27 May 2010 | Active |
8, The Nelson Centre, Portfield Road, Portsmouth, PO3 5SF | Director | 01 January 2015 | Active |
Mr Harold Simon | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Address | : | 8, The Nelson Centre, Portsmouth, PO3 5SF |
Nature of control | : |
|
Mr Robert Andrew Simon | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 8, The Nelson Centre, Portsmouth, PO3 5SF |
Nature of control | : |
|
Mrs Samantha Claire Brower | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 8, The Nelson Centre, Portsmouth, PO3 5SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Officers | Termination secretary company with name termination date. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.