UKBizDB.co.uk

QUINNARC LTD

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

This company is commonly known as Quinnarc Ltd. The company was founded 10 years ago and was given the registration number 08687832. The firm's registered office is in DALTON-IN-FURNESS. You can find them at 72 Market Street, , Dalton-in-furness, Cumbria. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:QUINNARC LTD
Company Number:08687832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 September 2013
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:72 Market Street, Dalton-in-furness, Cumbria, LA15 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Hibbert Road, Barrow-In-Furness, England, LA14 5AE

Director12 September 2013Active
19, Hibbert Road, Barrow In Furness, England, LA14 5AR

Director12 September 2013Active
19, Hibbert Road, Barrow-In-Furness, LA14 5AE

Director12 September 2013Active

People with Significant Control

Mr Alexander Michael John Quinn
Notified on:06 April 2018
Status:Active
Date of birth:November 1988
Nationality:British
Address:72, Market Street, Dalton-In-Furness, LA15 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Michael John Quinn
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Address:72, Market Street, Dalton-In-Furness, LA15 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Alexander Michael John Quinn
Notified on:06 April 2016
Status:Active
Date of birth:December 1988
Nationality:British
Address:72, Market Street, Dalton-In-Furness, LA15 8AA
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 (8 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
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type dormant.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Appoint person director company with name date.

Download
2015-05-20Officers

Termination director company with name termination date.

Download
2015-05-20Officers

Termination director company with name termination date.

Download
2014-12-16Accounts

Accounts with accounts type dormant.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Address

Change registered office address company with date old address.

Download
2013-09-19Address

Change registered office address company with date old address.

Download
2013-09-19Capital

Capital allotment shares.

Download
2013-09-19Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.