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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quay Arts Centre, 15 Sea Street, Newport, England, PO30 5BD | Director | 29 September 2020 | Active |
Quay Arts Centre, 15 Sea Street, Newport, United Kingdom, PO30 5BD | Director | 11 May 2018 | Active |
39 Central Way, Sandown, PO36 9DW | Secretary | 09 February 2004 | Active |
Quay Arts Centre, 15 Sea Street, Newport, PO30 5BD | Secretary | 01 February 2012 | Active |
Wickham Lodge, 10 Avenue Road, Sandown, PO36 8BN | Secretary | 01 May 1997 | Active |
43 Granville Road, Cowes, PO31 7JF | Secretary | 19 February 2000 | Active |
117 High Street, Carisbrooke, Newport, PO30 1TP | Secretary | 02 March 2001 | Active |
Quay Arts Centre, 15 Sea Street, Newport, England, PO30 5BD | Secretary | 10 May 2018 | Active |
9 Parklands Winchester Park Road, Sandown, PO36 8HJ | Secretary | 19 January 1999 | Active |
Clermont, 6 Red Road, Wootton, Ryde, PO33 4PQ | Secretary | 15 October 1997 | Active |
Quay Arts Centre, 15 Sea Street, Newport, PO30 5BD | Secretary | 01 May 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 May 1997 | Active |
20 Rosetta Drive, East Cowes, PO32 6EN | Director | 31 January 2002 | Active |
Alma Cottage Top Road, Wellow, Yarmouth, PO41 0TB | Director | 01 May 1997 | Active |
78 York Avenue, East Cowes, PO32 6QH | Director | 01 July 1999 | Active |
Wickham Lodge, 10 Avenue Road, Sandown, PO36 8BN | Director | 01 May 1997 | Active |
43 Granville Road, Cowes, PO31 7JF | Director | 19 February 2000 | Active |
Quay Arts Centre, 15 Sea Street, Newport, PO30 5BD | Director | 26 November 2011 | Active |
Hayling Cottage, 8 Wood Street, Ryde, PO33 2DH | Director | 18 May 2000 | Active |
Quay Arts Centre, 15 Sea Street, Newport, United Kingdom, PO30 5BD | Director | 01 January 2016 | Active |
Quay Arts Centre, 15 Sea Street, Newport, England, PO30 5BD | Director | 16 December 2016 | Active |
Pine Trees, Afton Road, Freshwater, United Kingdom, PO40 9TT | Director | 01 January 2016 | Active |
18, Alexandra Road, Cowes, PO31 7JU | Director | 22 January 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 May 1997 | Active |
117 High Street, Carisbrooke, Newport, PO30 1TP | Director | 17 August 2000 | Active |
Minghella Centre, High Street, Wootton Bridge, PO33 3AD | Director | 15 October 1997 | Active |
St. James House, St. James Street, Yarmouth, United Kingdom, PO41 0NU | Director | 01 August 2011 | Active |
1 St James Street, Yarmouth, PO41 0NU | Director | 29 May 1998 | Active |
Lodestone Cottage, 38 Hilton Road, Gurnard, PO31 8JB | Director | 24 January 2005 | Active |
The Dolphins, 103 Fishbourne Lane, Ryde, PO33 4EU | Director | 14 November 2002 | Active |
Clermont, 6 Red Road, Wootton, Ryde, PO33 4PQ | Director | 15 October 1997 | Active |
Quay Arts Centre, 15 Sea Street, Newport, United Kingdom, PO30 5BD | Director | 10 May 2018 | Active |
Quay Arts Centre, 15 Sea Street, Newport, PO30 5BD | Director | 26 November 2011 | Active |
Rosemead, Weston Road, Totland Bay, PO39 0HA | Director | 01 May 1997 | Active |
38, Lincoln Way, Bembridge, England, PO35 5RR | Director | 28 June 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination secretary company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Officers | Appoint person secretary company with name date. | Download |
2018-06-05 | Officers | Termination secretary company with name termination date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.