Warning: file_put_contents(c/c92655c5888e9ec8764bb789030cdd20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Quickcall M&e Limited, CM1 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUICKCALL M&E LIMITED

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

This company is commonly known as Quickcall M&e Limited. The company was founded 17 years ago and was given the registration number 06151909. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:QUICKCALL M&E LIMITED
Company Number:06151909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director10 November 2016Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director10 November 2016Active
Aquila House, Waterloo Lane, Chelmsford, CM1 1BN

Secretary12 March 2007Active
Aquila House, Waterloo Lane, Chelmsford, CM1 1BN

Director12 March 2007Active
7 Cooks Lodge, New Road, Burnham On Crouch, CM0 8EU

Director12 March 2007Active

People with Significant Control

Mr Jack James Cranfield
Notified on:30 June 2020
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracy Joanne Cranfield
Notified on:29 June 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James David Shenstone Cranfield
Notified on:09 November 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Aquila House, Waterloo Lane, Chelmsford, CM1 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rosina Cranfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Aquila House, Waterloo Lane, Chelmsford, CM1 1BN
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Address

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

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.