UKBizDB.co.uk

QUILVER BUSINESS SERVICES LIMITED

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

This company is commonly known as Quilver Business Services Limited. The company was founded 24 years ago and was given the registration number 03931120. The firm's registered office is in BRISTOL. You can find them at Itec House Hawkfield Way, Whitchurch, Bristol, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:QUILVER BUSINESS SERVICES LIMITED
Company Number:03931120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Itec House Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Secretary09 January 2023Active
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL

Director19 March 2020Active
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL

Director07 October 2022Active
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL

Secretary19 March 2020Active
108 Brook Lane, Warsash, Southampton, SO31 9ED

Secretary19 April 2000Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary22 February 2000Active
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH

Director30 March 2020Active
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL

Director19 March 2020Active
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL

Director19 April 2000Active
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL

Director26 April 2018Active
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL

Director19 March 2020Active
Homestead Three Legged Cross, Verwood, Wimborne, BH21 6RP

Director19 April 2000Active
56 Hurn Way, Christchurch, BH23 2PD

Director19 April 2000Active
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL

Director26 April 2018Active
Itec House, Hawkfield Way, Whitchurch, Bristol, United Kingdom, BS14 0BL

Director26 April 2018Active
15, Riverside Park, Station Road, Wimborne, England, BH21 1QU

Director19 April 2000Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director22 February 2000Active

People with Significant Control

Mr Philip James Ford
Notified on:22 February 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Itec House, Hawkfield Way, Bristol, United Kingdom, BS14 0BL
Nature of control:
  • Significant influence or control
Mr Ian David Stewart
Notified on:22 February 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Itec House, Hawkfield Way, Bristol, United Kingdom, BS14 0BL
Nature of control:
  • Significant influence or control
Copyrite Business Solutions Limited
Notified on:22 February 2017
Status:Active
Country of residence:United Kingdom
Address:15, Riverside Park, Wimborne, United Kingdom, BH21 1QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-13Accounts

Change account reference date company current shortened.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person secretary company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.