UKBizDB.co.uk

QUATTRO FOODS LIMITED

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

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..

Company Information

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:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:8 The Nelson Centre, Portfield Road, Portsmouth, PO3 5SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Nelson Centre, Portfield Road, Portsmouth, United Kingdom, PO3 5SF

Director11 May 2010Active
44, Ringley Road, Whitefield, Manchester, M45 7LL

Director27 May 2010Active
Fields House, 12/13 Old Fields Road Bocam Park, Pencoed, Wales, CF35 5LJ

Secretary11 May 2010Active
8, The Nelson Centre, Portfield Road, Portsmouth, PO3 5SF

Secretary01 January 2015Active
52, Snowden Avenue, Flixton, Manchester, M41 6FF

Director27 May 2010Active
8, The Nelson Centre, Portfield Road, Portsmouth, PO3 5SF

Director01 January 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Mortgage

Mortgage satisfy charge full.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Termination secretary company with name termination date.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.