UKBizDB.co.uk

QUESTED MONITORING SYSTEMS LIMITED

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

This company is commonly known as Quested Monitoring Systems Limited. The company was founded 39 years ago and was given the registration number 01911844. The firm's registered office is in HONITON. You can find them at Unit 2 Kingsgate Business Centre, Duchy Road, Heathpark Industrial Estate, Honiton, Devon. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:QUESTED MONITORING SYSTEMS LIMITED
Company Number:01911844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 2 Kingsgate Business Centre, Duchy Road, Heathpark Industrial Estate, Honiton, Devon, EX14 1YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 30-32, Finnimore Industrial Estate, Ottery St. Mary, England, EX11 1NR

Director09 June 2016Active
90 Fetter Lane, London, EC4A 1JP

Secretary-Active
4, Hamilton Square, Easy Row, Worcester, United Kingdom, WR1 3HL

Secretary30 April 2003Active
2 Rosebery Gardens, Ealing, London, W13 0HD

Secretary18 November 1993Active
Seaward, Salcombe Hill, Sidmouth, EX10 0NY

Director30 April 2003Active
89 Monkton Street, Monkton, Ramsgate, CT12 4JQ

Director01 May 2000Active
129 Frogmore Lane, Catherington, Waterlooville, England, PO8 9RD

Director-Active
11 Kelsey Close, Liss, GU33 7HR

Director-Active
170, Droitwich Road, Fernhill Heath, Worcester, WR3 7UA

Director19 August 2009Active
4, Hamilton Square, Easy Row, Worcester, United Kingdom, WR1 3HL

Director30 April 2003Active
Upper House, Shamley Green, Guildford, GU5 0SX

Director01 February 1993Active
St Enodoc, Ashill, Ilminster, TA19 9ND

Director-Active
2 Rosebery Gardens, Ealing, London, W13 0HD

Director01 February 1993Active

People with Significant Control

Q-Branch Media Ltd
Notified on:18 May 2022
Status:Active
Country of residence:United Kingdom
Address:Units 30 To 32, Finnimore Trading Estate, Ottery St Mary, United Kingdom, EX11 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Stuart Daniel Edward Down
Notified on:09 June 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Unit 30-32, Finnimore Industrial Estate, Ottery St. Mary, England, EX11 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Roger Martin Quested
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:St Enodoc, Ashill, Ilminster, United Kingdom, TA19 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Winyard Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:170, Droitwich Road, Worcester, United Kingdom, WR3 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Martin Quested
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Unit 30-32, Finnimore Industrial Estate, Ottery St. Mary, England, EX11 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-03Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Address

Change sail address company with old address new address.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Address

Change sail address company with new address.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.