Warning: file_put_contents(c/6e7f0edbb87d488e9baab5cca4dc3020.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/230ae31ddf1c176b571de98300148049.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/55e0084d92fde90ba4a84ebd518fc5aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/20c5e3f3de47342441fa79a473e99f93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Quince And Harris Retail Limited, CM13 3BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUINCE AND HARRIS RETAIL LIMITED

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

This company is commonly known as Quince And Harris Retail Limited. The company was founded 9 years ago and was given the registration number 09566702. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:QUINCE AND HARRIS RETAIL LIMITED
Company Number:09566702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2015
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-23, Elmfield Road, Bromley, England, BR1 1LT

Director03 January 2018Active
91b, Rosendale Road, London, England, SE21 8EZ

Director29 April 2016Active
106, Church Hill Road, Cheam, Sutton, England, SM3 8NA

Director01 May 2016Active
32 Brookhill Road, Woolwich, London, England, SE18 6TU

Director29 April 2015Active
21-23, Elmfield Road, Bromley, England, BR1 1LT

Director01 August 2017Active

People with Significant Control

Joey Spadaro
Notified on:03 January 2018
Status:Active
Date of birth:April 1983
Nationality:Italian
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-27Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-24Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-24Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-09-23Address

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

Download
2020-06-25Insolvency

Liquidation compulsory winding up order.

Download
2020-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Address

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

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Address

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

Download
2018-05-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Address

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

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.