UKBizDB.co.uk

QUATTRO LOGISTICS LIMITED

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

This company is commonly known as Quattro Logistics Limited. The company was founded 8 years ago and was given the registration number 10042163. The firm's registered office is in MANCHESTER. You can find them at 683-693 Wilmslow Road, Didsbury, Manchester, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:QUATTRO LOGISTICS LIMITED
Company Number:10042163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

Director28 June 2016Active
683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

Director28 June 2016Active
Unit 15, Astra Business Estate, Astra Road, Trafford Park, Manchester, England, M17 1SU

Director13 June 2018Active
8, Rainbow Avenue, Wolverhampton, England, WV10 6DA

Director20 July 2016Active
Unit 15, Astra Business Estate, Astra Road, Trafford Park, Manchester, England, M17 1SU

Director13 June 2018Active
Unit 15, Astra Business Estate, Astra Road, Trafford Park, Manchester, England, M17 1SU

Director03 March 2016Active

People with Significant Control

Mr Ashraf Khatib Nasr
Notified on:13 June 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Unit 15, Astra Business Estate, Astra Road, Manchester, England, M17 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ahmed Saad Ismail Abdelmoeti
Notified on:13 June 2018
Status:Active
Date of birth:January 1977
Nationality:Swedish
Country of residence:England
Address:Unit 15, Astra Business Estate, Astra Road, Manchester, England, M17 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Edge
Notified on:28 June 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:683-693, Wilmslow Road, Manchester, M20 6RE
Nature of control:
  • Significant influence or control
Mr Anthony John Brown
Notified on:28 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:683-693, Wilmslow Road, Manchester, M20 6RE
Nature of control:
  • Significant influence or control
Mr Clive Wooff
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 15, Astra Business Estate, Astra Road, Manchester, England, M17 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-30Address

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

Download
2020-03-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-25Resolution

Resolution.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.