This company is commonly known as Quest Printing And Design (uk) Limited. The company was founded 11 years ago and was given the registration number 08446004. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | QUEST PRINTING AND DESIGN (UK) LIMITED |
---|---|---|
Company Number | : | 08446004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2013 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Stansted Close, Billericay, United Kingdom, CM11 2LD | Director | 14 March 2013 | Active |
48, Stansted Close, Billericay, United Kingdom, CM11 2LD | Director | 14 March 2013 | Active |
48, Stansted Close, Billericay, United Kingdom, CM11 2LD | Director | 14 March 2013 | Active |
Mr John Wernham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Stansted Close, Billericay, United Kingdom, CM11 2LD |
Nature of control | : |
|
Mr David John Wernham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Stansted Close, Billericay, United Kingdom, CM11 2LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Resolution | Resolution. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Officers | Termination director company with name termination date. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.