UKBizDB.co.uk

QUENTRALL SERVICES LIMITED

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

This company is commonly known as Quentrall Services Limited. The company was founded 26 years ago and was given the registration number 03381002. The firm's registered office is in ST. ALBANS. You can find them at Verulam Advisory, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:QUENTRALL SERVICES LIMITED
Company Number:03381002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 June 1997
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Verulam Advisory, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Secretary19 September 1997Active
Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Director19 September 1997Active
Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

Director19 September 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary04 June 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director04 June 1997Active

People with Significant Control

Mr Paul Gerhard Kaszuba
Notified on:06 April 2017
Status:Active
Date of birth:March 1962
Nationality:British
Address:Verulam Advisory, The Annexe, New Barnes Mill, St. Albans, AL1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Paul Humphrey
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Verulam Advisory, The Annexe, New Barnes Mill, St. Albans, AL1 2HA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-13Gazette

Gazette dissolved liquidation.

Download
2022-10-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-03Address

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

Download
2018-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-22Address

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

Download
2018-03-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-02-01Insolvency

Liquidation in administration proposals.

Download
2018-02-01Insolvency

Liquidation in administration result creditors meeting.

Download
2018-01-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-01-05Address

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

Download
2017-12-14Address

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

Download
2017-12-13Address

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

Download
2017-12-06Insolvency

Liquidation in administration appointment of administrator.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-03Officers

Change person secretary company with change date.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Address

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

Download

Copyright © 2024. All rights reserved.