UKBizDB.co.uk

QUAY ARTS TRADING COMPANY LIMITED

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

This company is commonly known as Quay Arts Trading Company Limited. The company was founded 27 years ago and was given the registration number 03363943. The firm's registered office is in NEWPORT. You can find them at Quay Arts Centre, 15 Sea Street, Newport, Isle Of Wight. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:QUAY ARTS TRADING COMPANY LIMITED
Company Number:03363943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 56101 - Licensed restaurants
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Quay Arts Centre, 15 Sea Street, Newport, Isle Of Wight, PO30 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay Arts Centre, 15 Sea Street, Newport, England, PO30 5BD

Director29 September 2020Active
Quay Arts Centre, 15 Sea Street, Newport, United Kingdom, PO30 5BD

Director11 May 2018Active
39 Central Way, Sandown, PO36 9DW

Secretary09 February 2004Active
Quay Arts Centre, 15 Sea Street, Newport, PO30 5BD

Secretary01 February 2012Active
Wickham Lodge, 10 Avenue Road, Sandown, PO36 8BN

Secretary01 May 1997Active
43 Granville Road, Cowes, PO31 7JF

Secretary19 February 2000Active
117 High Street, Carisbrooke, Newport, PO30 1TP

Secretary02 March 2001Active
Quay Arts Centre, 15 Sea Street, Newport, England, PO30 5BD

Secretary10 May 2018Active
9 Parklands Winchester Park Road, Sandown, PO36 8HJ

Secretary19 January 1999Active
Clermont, 6 Red Road, Wootton, Ryde, PO33 4PQ

Secretary15 October 1997Active
Quay Arts Centre, 15 Sea Street, Newport, PO30 5BD

Secretary01 May 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 May 1997Active
20 Rosetta Drive, East Cowes, PO32 6EN

Director31 January 2002Active
Alma Cottage Top Road, Wellow, Yarmouth, PO41 0TB

Director01 May 1997Active
78 York Avenue, East Cowes, PO32 6QH

Director01 July 1999Active
Wickham Lodge, 10 Avenue Road, Sandown, PO36 8BN

Director01 May 1997Active
43 Granville Road, Cowes, PO31 7JF

Director19 February 2000Active
Quay Arts Centre, 15 Sea Street, Newport, PO30 5BD

Director26 November 2011Active
Hayling Cottage, 8 Wood Street, Ryde, PO33 2DH

Director18 May 2000Active
Quay Arts Centre, 15 Sea Street, Newport, United Kingdom, PO30 5BD

Director01 January 2016Active
Quay Arts Centre, 15 Sea Street, Newport, England, PO30 5BD

Director16 December 2016Active
Pine Trees, Afton Road, Freshwater, United Kingdom, PO40 9TT

Director01 January 2016Active
18, Alexandra Road, Cowes, PO31 7JU

Director22 January 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 May 1997Active
117 High Street, Carisbrooke, Newport, PO30 1TP

Director17 August 2000Active
Minghella Centre, High Street, Wootton Bridge, PO33 3AD

Director15 October 1997Active
St. James House, St. James Street, Yarmouth, United Kingdom, PO41 0NU

Director01 August 2011Active
1 St James Street, Yarmouth, PO41 0NU

Director29 May 1998Active
Lodestone Cottage, 38 Hilton Road, Gurnard, PO31 8JB

Director24 January 2005Active
The Dolphins, 103 Fishbourne Lane, Ryde, PO33 4EU

Director14 November 2002Active
Clermont, 6 Red Road, Wootton, Ryde, PO33 4PQ

Director15 October 1997Active
Quay Arts Centre, 15 Sea Street, Newport, United Kingdom, PO30 5BD

Director10 May 2018Active
Quay Arts Centre, 15 Sea Street, Newport, PO30 5BD

Director26 November 2011Active
Rosemead, Weston Road, Totland Bay, PO39 0HA

Director01 May 1997Active
38, Lincoln Way, Bembridge, England, PO35 5RR

Director28 June 2010Active

People with Significant Control

Steve Ross Foundation For The Arts
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quay Arts Centre, 15 Sea Street, Newport, United Kingdom, PO30 5BD
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination secretary company with name termination date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Appoint person secretary company with name date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.