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.
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 | : |
|
Registered Address | : | Quercus House Orchard Industrial Estate, Toddington, Cheltenham, Gloucestershire, GL54 5EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quercus House, Orchard Industrial Estate, Toddington, Cheltenham, United Kingdom, GL54 5EB | Director | 12 May 1999 | Active |
Quercus House, Orchard Industrial Estate, Toddington, Cheltenham, United Kingdom, GL54 5EB | Secretary | 12 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 May 1999 | Active |
Quercus House, Orchard Industrial Estate, Toddington, Cheltenham, United Kingdom, GL54 5EB | Director | 12 May 1999 | Active |
Rejkjaervej 2, Dk-6990 Tim, Ulfborg, Denmark, | Director | 12 May 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 May 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-01 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Gazette | Gazette filings brought up to date. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.