This company is commonly known as Quattro Limited. The company was founded 22 years ago and was given the registration number 04415171. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at The Alscot Estate Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, Warwickshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | QUATTRO LIMITED |
---|---|---|
Company Number | : | 04415171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Alscot Estate Atherstone Hill, Atherstone On Stour, Stratford-upon-avon, Warwickshire, CV37 8NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Alscot Estate, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NF | Secretary | 11 April 2002 | Active |
The Alscot Estate, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NF | Director | 11 April 2002 | Active |
The Alscot Estate, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NF | Director | 31 October 2016 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 11 April 2002 | Active |
12 Ivy Lane, Ettington, Stratford Upon Avon, CV37 7TD | Director | 11 April 2002 | Active |
12 Ivy Lane, Ettington, Stratford Upon Avon, CV37 7TD | Director | 11 April 2002 | Active |
12 Ivy Lane, Ettington, Stratford Upon Avon, CV37 7TD | Director | 11 April 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 11 April 2002 | Active |
Mr Anthony Arthur | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Ivy Lane, Stratford-Upon-Avon, United Kingdom, CV37 7TD |
Nature of control | : |
|
Ms Joy Cheryl Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | The Alscot Estate, Atherstone Hill, Stratford-Upon-Avon, CV37 8NF |
Nature of control | : |
|
Mr Neil Adam Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Alscot Estate, Atherstone Hill, Stratford-Upon-Avon, England, CV37 8NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Address | Change sail address company with old address new address. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Officers | Change person secretary company with change date. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.