UKBizDB.co.uk

QUESTA FINANCIAL SERVICES LTD.

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

This company is commonly known as Questa Financial Services Ltd.. The company was founded 30 years ago and was given the registration number 02910617. The firm's registered office is in BLACKPOOL. You can find them at Questa House Croft Court, Plumpton Close Whitehills Bus Pk, Blackpool, Lancashire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:QUESTA FINANCIAL SERVICES LTD.
Company Number:02910617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Questa House Croft Court, Plumpton Close Whitehills Bus Pk, Blackpool, Lancashire, FY4 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Questa House Croft Court, Plumpton Close Whitehills Bus Pk, Blackpool, FY4 5PR

Secretary02 October 2018Active
43, Rossall Road, Lytham St. Annes, United Kingdom, FY8 4ES

Director10 May 2010Active
4 Tudor Gate, Lytham St Annes, FY8 3US

Director10 October 2006Active
20 Holland House Road, Walton Le Dale, Preston, PR5 4JG

Secretary08 February 2008Active
39 Beauclerk Road, Lytham St. Annes, FY8 3LL

Secretary29 March 1994Active
Questa House Croft Court, Plumpton Close Whitehills Bus Pk, Blackpool, FY4 5PR

Secretary14 May 2010Active
4 Tudor Gate, Lytham St Annes, FY8 3US

Secretary10 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 March 1994Active
39 Beauclerk Road, Lytham St. Annes, FY8 3LL

Director29 March 1994Active
39 Beauclerk Road, Lytham St. Annes, FY8 3LL

Director29 March 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 March 1994Active

People with Significant Control

Mr Charles Anthony Hoskisson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Questa House Croft Court, Blackpool, FY4 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amanda Jane Hoskisson
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Questa House Croft Court, Blackpool, FY4 5PR
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download
2018-10-15Officers

Appoint person secretary company with name date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Capital

Capital allotment shares.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.