UKBizDB.co.uk

QUIXANT UK LIMITED

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

This company is commonly known as Quixant Uk Limited. The company was founded 54 years ago and was given the registration number 00966797. The firm's registered office is in CAMBRIDGE. You can find them at Aisle Barn 100 High Street, Balsham, Cambridge, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:QUIXANT UK LIMITED
Company Number:00966797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aisle Barn 100 High Street, Balsham, Cambridge, England, CB21 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director09 January 2020Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director31 October 2016Active
Aisle Barn, 100 High Street, Balsham, Cambridge, United Kingdom, CB21 4EP

Director07 November 2023Active
26 Uplands Way, Riverhead, Sevenoaks, TN13 3BW

Secretary05 September 2002Active
96 Glebe Lane, Barming, Maidstone, ME16 9BA

Secretary-Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director19 March 2018Active
27 Mornington Avenue, Bromley, BR1 2RE

Director-Active
6 Acorn Way, Hurst Green, Etchingham, TN19 7QG

Director12 May 1993Active
32 Ellerker Gardens, Richmond, TW10 6AA

Director31 December 2006Active
Fairlight View, Chick Hill Pett Level, Hastings, TN35 4EG

Director26 July 1994Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director16 April 2018Active
61 Scotts Lane, Shortlands, Bromley, BR2 0LT

Director-Active
Isis Wingate Road, Long Sutton, Basingstoke, RG25 1SZ

Director17 July 1992Active
17 Durham Road, Bromley, BR2 0SN

Director11 August 1999Active
72 St James's Avenue, Beckenham, BR3 4HQ

Director-Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director03 April 2017Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director09 January 2020Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director09 January 2020Active
Aisle Barn, 100 High Street, Balsham, Cambridge, England, CB21 4EP

Director15 May 2018Active
40 Barnehurst Avenue, Bexleyheath, DA7 6QB

Director11 August 1999Active
88 Glenthorne Avenue, Croydon, CR0 7EZ

Director11 August 1999Active
26 Uplands Way, Riverhead, Sevenoaks, TN13 3BW

Director11 August 1999Active
Oakley House, 78a Warminster Road, Westbury, BA13 3PF

Director07 April 2004Active
Anerley House The Crescent, West Bergholt, Colchester, CO6 3DA

Director-Active
29 Nicolson Road, Orpington, BR5 4EH

Director-Active
104 Mead Way, Bromley, BR2 9EU

Director-Active

People with Significant Control

Nexteq Plc
Notified on:02 May 2016
Status:Active
Country of residence:England
Address:Aisle Barn, High Street, Cambridge, England, CB21 4EP
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 (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
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-15Change of name

Certificate change of name company.

Download
2023-06-15Change of name

Change of name notice.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.