This company is commonly known as Quintessential Brands Uk Holdings Limited. The company was founded 13 years ago and was given the registration number 07604265. The firm's registered office is in WARRINGTON. You can find them at Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | QUINTESSENTIAL BRANDS UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07604265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Director | 02 December 2022 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Director | 02 December 2022 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Director | 07 October 2020 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Director | 14 April 2011 | Active |
Distribution Point, Clayton Road, Birchwood, Warrington, WA3 6PH | Secretary | 01 December 2011 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Secretary | 01 October 2017 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Secretary | 10 February 2014 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Secretary | 11 April 2018 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Secretary | 03 October 2016 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Secretary | 07 August 2013 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Secretary | 14 April 2011 | Active |
Clayton Road, Risley, Warrington, WA3 6PH | Director | 01 December 2011 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Director | 10 February 2014 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Director | 03 October 2016 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Director | 07 October 2020 | Active |
Distribution Point, Melbury Park Clayton Road, Birchwood, Warrington, WA3 6PH | Director | 14 April 2011 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 14 April 2011 | Active |
Kliro Capital Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stable Cottage, Furnace Place, Haslemere, United Kingdom, GU27 2EJ |
Nature of control | : |
|
Mr Warren Michael Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Distribution Point, Melbury Park Clayton Road, Warrington, WA3 6PH |
Nature of control | : |
|
Mr Vincenzo Visone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | Italian |
Address | : | Distribution Point, Melbury Park Clayton Road, Warrington, WA3 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Capital | Capital allotment shares. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type group. | Download |
2023-11-28 | Capital | Capital allotment shares. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-30 | Accounts | Accounts with accounts type group. | Download |
2021-04-06 | Capital | Capital alter shares subdivision. | Download |
2021-03-09 | Accounts | Accounts with accounts type group. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.