UKBizDB.co.uk

QUERCUS (TRADING) LIMITED

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

This company is commonly known as Quercus (trading) Limited. The company was founded 25 years ago and was given the registration number 03764064. The firm's registered office is in CHELTENHAM. You can find them at Quercus House Orchard Industrial Estate, Toddington, Cheltenham, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUERCUS (TRADING) LIMITED
Company Number:03764064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Quercus House Orchard Industrial Estate, Toddington, Cheltenham, Gloucestershire, GL54 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quercus House, Orchard Industrial Estate, Toddington, Cheltenham, United Kingdom, GL54 5EB

Director12 May 1999Active
Quercus House, Orchard Industrial Estate, Toddington, Cheltenham, United Kingdom, GL54 5EB

Secretary12 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 May 1999Active
Quercus House, Orchard Industrial Estate, Toddington, Cheltenham, United Kingdom, GL54 5EB

Director12 May 1999Active
Rejkjaervej 2, Dk-6990 Tim, Ulfborg, Denmark,

Director12 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 May 1999Active

People with Significant Control

Quercus Holdings (2017) Limited
Notified on:31 May 2017
Status:Active
Country of residence:England
Address:Quercus House, Orchard Industrial Estate, Cheltenham, England, GL54 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Catherine Ann Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:English
Address:Quercus House, Orchard Industrial Estate, Cheltenham, GL54 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Richard Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Quercus House, Orchard Industrial Estate, Cheltenham, GL54 5EB
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 (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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-05-16Gazette

Gazette filings brought up to date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.