UKBizDB.co.uk

QUATTRO LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet
  • 58190 - Other publishing activities
  • 62020 - Information technology consultancy activities
  • 74100 - specialised design activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Alscot Estate, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NF

Secretary11 April 2002Active
The Alscot Estate, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NF

Director11 April 2002Active
The Alscot Estate, Atherstone Hill, Atherstone On Stour, Stratford-Upon-Avon, CV37 8NF

Director31 October 2016Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary11 April 2002Active
12 Ivy Lane, Ettington, Stratford Upon Avon, CV37 7TD

Director11 April 2002Active
12 Ivy Lane, Ettington, Stratford Upon Avon, CV37 7TD

Director11 April 2002Active
12 Ivy Lane, Ettington, Stratford Upon Avon, CV37 7TD

Director11 April 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director11 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

Change sail address company with old address new address.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person secretary company with change date.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.