UKBizDB.co.uk

QUINN INFRASTRUCTURE SERVICES LIMITED

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

This company is commonly known as Quinn Infrastructure Services Limited. The company was founded 35 years ago and was given the registration number 02383346. The firm's registered office is in LONDON. You can find them at 42 Mincing Lane, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:QUINN INFRASTRUCTURE SERVICES LIMITED
Company Number:02383346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1989
End of financial year:29 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:42 Mincing Lane, London, England, EC3R 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director19 August 2019Active
K13 Heathfield, Tower Hill, Kirkby, L33 1XH

Secretary-Active
Oak House, Overbrook Lane, Knowsley Business Park, L34 9FB

Secretary01 January 1993Active
Yanwicke, 119-121 Cannon Street, London, United Kingdom, EC4N 5AT

Director01 May 2020Active
19, Rockland Road, Wallasey, Merseyside, CH45 0LF

Director01 July 1997Active
Yarnwicke, 119-121 Cannon Street, London, England, EC4N 5AT

Director08 September 2021Active
2, Felsted Drive, Liverpool, L10 8JR

Director-Active
Yarnwicke, 119-121 Cannon Street, London, England, EC4N 5AT

Director08 September 2021Active
6 Phillips Lane, Formby, L37 4AZ

Director01 June 2006Active
101 Churchgate, Southport, PR9 7JE

Director01 August 1999Active
26, Finsbury Square, London, England, EC2A 1DS

Director25 June 2019Active
The Dunes Alt Road, Hightown, Liverpool, L38 3RE

Director-Active
The Dunes, Alt Road, Hightown, L38 3RE

Director-Active
Yarnwicke, 119-121 Cannon Street, London, England, EC4N 5AT

Director08 September 2021Active
42, Mincing Lane, London, England, EC3R 7AE

Director01 June 2006Active
Brantridge Forest High Street, Balcombe, Haywards Heath, RH17 6JY

Director23 February 1999Active
Swallows Barn, Willeymoor Lane, Tushingham, SY13 4QN

Director01 December 2003Active
13 The Edge, Clowes Street, Salford, England, M3 5NB

Director18 June 2019Active

People with Significant Control

Qisl Holdings Limited
Notified on:18 June 2019
Status:Active
Country of residence:England
Address:Oak House, Overbrook Lane, Liverpool, England, L34 9FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mj Quinn Group Ltd
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:Oak House, Overbrook Lane, Prescot, England, L34 9FB
Nature of control:
  • Ownership of shares 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 (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
2023-12-20Insolvency

Liquidation in administration progress report.

Download
2023-12-04Insolvency

Liquidation in administration extension of period.

Download
2023-06-15Address

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

Download
2023-06-14Insolvency

Liquidation in administration progress report.

Download
2022-12-18Insolvency

Liquidation in administration progress report.

Download
2022-11-22Insolvency

Liquidation in administration extension of period.

Download
2022-06-01Insolvency

Liquidation in administration progress report.

Download
2022-01-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-12-20Insolvency

Liquidation in administration proposals.

Download
2021-11-26Address

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

Download
2021-11-26Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-29Address

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

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-29Address

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

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.