Warning: file_put_contents(c/fe5b3af80ec433dc2ba3dae2528f4d70.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/62b63c71be20e7cf61f988d059d0d418.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5a5cd877d0c0f6d84fa711157ccfe81c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Quercus Forest Products Limited, MK18 1TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUERCUS FOREST PRODUCTS LIMITED

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

This company is commonly known as Quercus Forest Products Limited. The company was founded 16 years ago and was given the registration number 06599862. The firm's registered office is in BUCKINGHAM. You can find them at Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:QUERCUS FOREST PRODUCTS LIMITED
Company Number:06599862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks, MK18 1TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

Secretary08 July 2009Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

Director21 May 2008Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

Director21 May 2008Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

Director02 December 2013Active
Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF

Director21 May 2008Active
Rainbows End, 3 Grainge Close, Westbury, Brackley, United Kingdom, NN13 5YA

Secretary21 May 2008Active
Rainbows End, 3 Grainge Close, Westbury, Brackley, NN13 5YA

Director21 May 2008Active
11 Draymans Walk, Brackley, NN13 6DF

Director21 May 2008Active
Rainbows End, 3 Grainge Close Westbury, Brackley, NN13 5YA

Director21 May 2008Active

People with Significant Control

Mr Rylan Marek Morris
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Capital

Capital name of class of shares.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.