UKBizDB.co.uk

QUINN DEVELOPMENTS NW LIMITED

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

This company is commonly known as Quinn Developments Nw Limited. The company was founded 10 years ago and was given the registration number 08904579. The firm's registered office is in LIVERPOOL. You can find them at Unit 8 Interchange Industrial Estate, Wilson Road, Liverpool, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:QUINN DEVELOPMENTS NW LIMITED
Company Number:08904579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Interchange Industrial Estate, Wilson Road, Liverpool, England, L36 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Lees Road, Knowsley Industrial Park, Liverpool, England, L33 7SE

Director06 April 2015Active
30, Lees Road, Knowsley Industrial Park, Liverpool, England, L33 7SE

Director01 May 2015Active
Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB

Director16 February 2015Active
96, Little Moss Hey, Stockbridge Village, Liverpool, United Kingdom, L28 5RL

Director20 February 2014Active
58, Wood Lane, Greasby, Wirral, England, CH49 2PX

Director16 February 2015Active
Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral, United Kingdom, CH49 0AB

Director03 June 2014Active

People with Significant Control

Ms Honora Scamp
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:58, Wood Lane, Wirral, England, CH49 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Elizabeth Alice Quinn
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:30, Lees Road, Liverpool, England, L33 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Peter Quinn
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:30, Lees Road, Liverpool, England, L33 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Change account reference date company current extended.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Address

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

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Address

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

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-22Persons with significant control

Change to a person with significant control.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.