UKBizDB.co.uk

QUEST GROUP PLC

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

This company is commonly known as Quest Group Plc. The company was founded 50 years ago and was given the registration number 01130135. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QUEST GROUP PLC
Company Number:01130135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 August 1973
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Triton Street, London, NW1 3BF

Secretary29 October 2010Active
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director15 February 2016Active
Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director31 March 2018Active
Ash Cottage, High Street Henham, Bishops Stortford, CM22 6AR

Secretary-Active
Ash Cottage, High Street Henham, Bishops Stortford, CM22 6AR

Secretary-Active
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU

Secretary31 July 1993Active
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU

Secretary31 July 1993Active
Ash Cottage, High Street Henham, Bishops Stortford, CM22 6AR

Director-Active
Ash Cottage, High Street Henham, Bishops Stortford, CM22 6AR

Director-Active
Brookwood Farm, Ashurst, Steyning, BN44 3AW

Director-Active
Brookwood Farm, Ashurst, Steyning, BN44 3AW

Director-Active
Roselands, Crockham Hill, Edenbridge, TN8 6SR

Director-Active
Cedars 26 Portman Park, Tonbridge, TN9 1LW

Director31 March 1994Active
Gleniffer, 2 Elizabethan Way Maidenbower, Crawley, RH10 7GU

Director31 July 1993Active
2 Orchard Cottages, Lughorse Lane, Yalding, ME18 6EB

Director31 July 1993Active
20, Triton Street, London, NW1 3BF

Director29 October 2010Active

People with Significant Control

Ricoh Europe Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-14Gazette

Gazette dissolved liquidation.

Download
2020-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-02Address

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

Download
2019-08-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-30Resolution

Resolution.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2015-09-06Accounts

Accounts with accounts type dormant.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type dormant.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type dormant.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.