UKBizDB.co.uk

QUEST INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Quest International (uk) Limited. The company was founded 33 years ago and was given the registration number 02583389. The firm's registered office is in CHEADLE. You can find them at Unit 2, Demmings Road Industrial Estate, Cheadle, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:QUEST INTERNATIONAL (UK) LIMITED
Company Number:02583389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1991
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2, Demmings Road Industrial Estate, Cheadle, Cheshire, SK8 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Demmings Road Industrial Estate, Cheadle, England, SK8 2PE

Director-Active
10 Lichfield Avenue, Ashton Under Lyne, OL6 8BW

Secretary06 January 2003Active
10 Lichfield Avenue, Ashton Under Lyne, OL6 8BW

Secretary29 July 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary18 February 1991Active
80 Sandy Lane, Leyland, Preston, PR25 2EE

Secretary07 May 1997Active
15 Southmoor Walk, Bolton, BL3 6XH

Secretary-Active
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN

Secretary01 July 2006Active
Oyster Point, Temple Road, Blackrock, Ireland,

Director09 December 2011Active
10 Lichfield Avenue, Ashton Under Lyne, OL6 8BW

Director06 January 2003Active
10 Lichfield Avenue, Ashton Under Lyne, OL6 8BW

Director29 July 1992Active
190 Hale Road, Hale, Altrincham, WA15 8DF

Director06 January 2003Active
Hopton Brow, 102 Hopton Lane, Upper Hopton, WF14 8JP

Director01 July 2006Active
Hopton Brow, 102 Hopton Lane, Mirfield, WF14 8JP

Director01 July 2006Active
Unit 2, Demmings Road Industrial Estate, Cheadle, England, SK8 2PE

Director12 January 2011Active
Oyster Point, Temple Road, Blackrock, Ireland,

Director09 December 2011Active
80 Sandy Lane, Leyland, Preston, PR25 2EE

Director07 May 1997Active
Unit 2, Demmings Road Industrial Estate, Cheadle, England, SK8 2PE

Director24 January 2013Active
15 Southmoor Walk, Bolton, BL3 6XH

Director-Active
49a Carr Hill Road, Upper Cumberworth, Huddersfield, HD8 8XN

Director01 July 2006Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director18 February 1991Active

People with Significant Control

Mr David Richard Hallam
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Unit 2, Demmings Road Industrial Estate, Cheadle, SK8 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.