UKBizDB.co.uk

QUAY TRADERS LIMITED

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

This company is commonly known as Quay Traders Limited. The company was founded 24 years ago and was given the registration number 03789545. The firm's registered office is in SOUTHAMPTON. You can find them at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:QUAY TRADERS LIMITED
Company Number:03789545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3TG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG

Director20 June 2001Active
15 Woolf Close, London, SE28 8DF

Secretary15 June 1999Active
Durham House, 1 Durham House Street, London, WC2N 6HG

Corporate Secretary02 August 1999Active
1e, The Ridgeway, London, England, N11 3LG

Corporate Secretary12 May 2003Active
Flat 2 25 Maiden Lane, Covent Garden, WC2E 7NR

Director15 June 1999Active
Chequers Cottage Chequers Lane, Preston, Hitchin, SG4 7TX

Director02 August 1999Active
Chequers Cottage, Chequers Lane, Preston, Hitchin, SG4 7TX

Director02 August 1999Active
29 Herbert Street, Cambridge, CB4 1AG

Director02 August 1999Active
Chandlers, Victoria Road, Netley Abbey, Southampton, England, SO31 5DE

Director28 December 2012Active

People with Significant Control

Mrs Catherine Dorman
Notified on:06 April 2022
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Murrills House, 48 East Street, Portchester, England, PO16 9XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Catherine Bruce
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:Swedish
Country of residence:United Kingdom
Address:The French Quarter, 114 High Street, Southampton, United Kingdom, SO14 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lance Brent Dorman
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:Irish
Country of residence:United Kingdom
Address:The Quay, 30 Channel Way, Southampton, United Kingdom, SO14 3TG
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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Address

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

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Address

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

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Address

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

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.