UKBizDB.co.uk

QUESTBRAND LIMITED

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

This company is commonly known as Questbrand Limited. The company was founded 39 years ago and was given the registration number 01846433. The firm's registered office is in MANCHESTER. You can find them at Capital House 272 Manchester Road, Droylsden, Manchester, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:QUESTBRAND LIMITED
Company Number:01846433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1984
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Secretary25 May 2021Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Director16 November 2009Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Director-Active
25 Back Lane, Charlesworth, SK13 5HJ

Secretary-Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Secretary30 November 2011Active
Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

Secretary01 July 2004Active
25 Back Lane, Charlesworth, SK13 5HJ

Director-Active

People with Significant Control

Mr Sidney George Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Capital House, 272 Manchester Road, Manchester, M43 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Capital House, 272 Manchester Road, Manchester, M43 6PW
Nature of control:
  • 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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Gazette

Gazette filings brought up to date.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-09-11Gazette

Gazette filings brought up to date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-02Officers

Appoint person secretary company with name date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-05-25Officers

Termination secretary company with name termination date.

Download
2021-03-24Accounts

Change account reference date company current shortened.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.