UKBizDB.co.uk

QUAY FUTURES LIMITED

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

This company is commonly known as Quay Futures Limited. The company was founded 15 years ago and was given the registration number 06802950. The firm's registered office is in BEXLEY. You can find them at 8 Beaconsfield Road, , Bexley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QUAY FUTURES LIMITED
Company Number:06802950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Beaconsfield Road, Bexley, England, DA5 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Tomalin Drive, Castle Hill, Ebbsfleet Valley, United Kingdom, DA10 1FL

Director21 May 2010Active
8, Hill View Road, Longfield, United Kingdom, DA3 7NB

Secretary20 January 2013Active
8, Hill View Road, Longfield, United Kingdom, DA3 7NB

Secretary30 July 2012Active
45, Cornwall Avenue, Welling, United Kingdom, DA16 2PR

Secretary24 August 2009Active
8, Hill View Road, Longfield, United Kingdom, DA3 7NB

Secretary30 July 2012Active
56, Underwood, New Addington, Croydon, England, CR0 9EH

Secretary20 March 2013Active
8, Hill View Road, Longfield, United Kingdom, DA3 7NB

Secretary20 January 2013Active
8, Hill View Road, Longfield, United Kingdom, DA3 7NB

Director20 January 2013Active
8, Hill View Road, Longfield, United Kingdom, DA3 7NB

Director30 July 2012Active
45, Cornwall Avenue, Welling, United Kingdom, DA16 2PR

Director24 August 2009Active
45, Cornwall Avenue, Welling, United Kingdom, DA16 2PR

Director14 April 2011Active
51 Laburnum Way, Bromley, BR2 8BY

Director27 January 2009Active
56, Underwood, New Addington, Croydon, England, CR0 9EH

Director20 March 2013Active
8, Hill View Road, Longfield, United Kingdom, DA3 7NB

Director20 January 2013Active
8, Hill View Road, Longfield, England, DA3 7NB

Director20 March 2013Active
8, Hill View Road, Longfield, United Kingdom, DA3 7NB

Director20 January 2013Active
51, Hartscroft, Linton Glade, Selsdon, England, CR0 9LB

Director23 August 2009Active

People with Significant Control

Ms Ann-Marie Margaret Liddiard
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:12, Old Bexley Lane, Bexley, England, DA5 2BN
Nature of control:
  • Ownership of shares 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 (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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Address

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

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-10Accounts

Change account reference date company current extended.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Address

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

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Gazette

Gazette filings brought up to date.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2018-01-01Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-02-11Gazette

Gazette filings brought up to date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.