UKBizDB.co.uk

QUEST DUTHOIT LIMITED

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

This company is commonly known as Quest Duthoit Limited. The company was founded 30 years ago and was given the registration number 02838413. The firm's registered office is in WEST SUSSEX. You can find them at 19 Farncombe Road, Worthing, West Sussex, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:QUEST DUTHOIT LIMITED
Company Number:02838413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:19 Farncombe Road, Worthing, West Sussex, BN11 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Arundel Drive West, Saltdean, Brighton, BN2 8SJ

Secretary15 March 2001Active
45, Sea Road, East Preston, England, BN16 1JN

Director30 April 2022Active
45 Arundel Drive West, Saltdean, BN2 8SJ

Secretary12 August 1993Active
The Lawn Cottage, Barcombe Mills, Lewes, BN8 5BT

Secretary23 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 1993Active
Chilterns Farm West Chiltington Road, Storrington, Pulborough, RH20 4BP

Director12 August 1993Active
Tanglewood, Durfoldwood, Plaistow, RH14 0PL

Director12 August 1993Active
45 Arundel Drive West, Saltdean, BN2 8SJ

Director23 February 1994Active
Crescent House, The Crescent, Steyning, BN44 3GD

Director12 August 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 July 1993Active

People with Significant Control

Mr Edmund Vincent Curtis
Notified on:30 April 2022
Status:Active
Date of birth:April 1960
Nationality:British
Address:19 Farncombe Road, West Sussex, BN11 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ines Therese Curtis
Notified on:30 April 2022
Status:Active
Date of birth:May 1959
Nationality:British
Address:19 Farncombe Road, West Sussex, BN11 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Whelpdale
Notified on:30 April 2022
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:45, Sea Road, East Preston, England, BN16 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ines Therese Curtis
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:19 Farncombe Road, West Sussex, BN11 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edmund Vincent Curtis
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:19 Farncombe Road, West Sussex, BN11 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Address

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

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-25Persons with significant control

Notification of a person with significant control.

Download
2022-06-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.