UKBizDB.co.uk

QUILL CODING SOLUTIONS LTD

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

This company is commonly known as Quill Coding Solutions Ltd. The company was founded 19 years ago and was given the registration number 05169668. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:QUILL CODING SOLUTIONS LTD
Company Number:05169668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200 - 204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary01 January 2006Active
3 Foxdells, Birch Green, Hertford, SG14 2LS

Director07 April 2005Active
6 Miletree Crescent, Dunstable, LU6 3LS

Director07 February 2005Active
6 Miletree Crescent, Dunstable, LU6 3LS

Secretary02 July 2004Active
53 Pomeroy Grove, Luton, LU2 7SY

Director02 July 2004Active
3 Foxdells, Birch Green, Hertford, SG14 2LS

Director02 July 2004Active
2 Chiltern Close, Borehamwood, WD6 4ND

Director02 July 2004Active
6 Miletree Crescent, Dunstable, LU6 3LS

Director02 July 2004Active

People with Significant Control

Mr Gary David Stamp
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:6, Miletree Crescent, Dunstable, England, LU6 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Peter Richard Lisher
Notified on:01 July 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:3 Kensworth Gate, Dunstable, LU6 3HS
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 (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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-30Accounts

Change account reference date company previous shortened.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Officers

Change corporate secretary company with change date.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Officers

Change corporate secretary company with change date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Change account reference date company previous extended.

Download
2013-07-19Accounts

Accounts with accounts type total exemption small.

Download
2013-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-30Accounts

Accounts with accounts type total exemption small.

Download
2012-07-03Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.