UKBizDB.co.uk

QUAYLE DENTAL MANUFACTURING (EXPORT) LTD.

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

This company is commonly known as Quayle Dental Manufacturing (export) Ltd.. The company was founded 25 years ago and was given the registration number 03733847. The firm's registered office is in WEST SUSSEX. You can find them at Derotor House, Farncombe Road, Worthing, West Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUAYLE DENTAL MANUFACTURING (EXPORT) LTD.
Company Number:03733847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Derotor House, Farncombe Road, Worthing, West Sussex, BN11 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY

Director02 March 2020Active
55 North Eyot Gardens, London, W6 9NL

Secretary09 July 2007Active
Lloyts Farm House, Lock Lane, Partridge Green, RH13 8EF

Secretary09 July 2007Active
Lloyts Farm House, Lock Lane, Partridge Green, RH13 8EF

Secretary19 November 2001Active
55 North Eyot Gardens, London, W6 9NL

Secretary17 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 March 1999Active
55 North Eyot Gardens, London, W6 9NL

Director17 March 1999Active
Lloyts Farm House, Lock Lane, Partridge Green, RH13 8EF

Director30 September 1999Active
Derotor House, Farncombe Road, Worthing, West Sussex, BN11 2BE

Director25 September 2019Active
Derotor House, Farncombe Road, Worthing, West Sussex, BN11 2BE

Director25 September 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 March 1999Active

People with Significant Control

Mr Simon Lindsay Button
Notified on:02 March 2020
Status:Active
Date of birth:December 1959
Nationality:British
Address:Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY
Nature of control:
  • Significant influence or control
Mr Richard John Quayle
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Derotor House, Farncombe Road, West Sussex, BN11 2BE
Nature of control:
  • Significant influence or control
Mr Andrew Paul Quayle
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Derotor House, Farncombe Road, West Sussex, BN11 2BE
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation in administration extension of period.

Download
2023-10-27Insolvency

Liquidation in administration progress report.

Download
2023-06-13Insolvency

Liquidation in administration result creditors meeting.

Download
2023-05-24Insolvency

Liquidation in administration proposals.

Download
2023-05-03Address

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

Download
2023-04-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Address

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

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-02Change of name

Certificate change of name company.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-11-26Accounts

Change account reference date company previous extended.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.