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.
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 | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 10 November 2016 | Active |
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 10 November 2016 | Active |
Aquila House, Waterloo Lane, Chelmsford, CM1 1BN | Secretary | 12 March 2007 | Active |
Aquila House, Waterloo Lane, Chelmsford, CM1 1BN | Director | 12 March 2007 | Active |
7 Cooks Lodge, New Road, Burnham On Crouch, CM0 8EU | Director | 12 March 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.