This company is commonly known as Quixwood Moor Limited. The company was founded 13 years ago and was given the registration number 07455293. The firm's registered office is in LONDON. You can find them at Tricor Suite, 4th Floor, 50, Mark Lane, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | QUIXWOOD MOOR LIMITED |
---|---|---|
Company Number | : | 07455293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tricor Suite, 4th Floor, 50, Mark Lane, London, EC3R 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 30 July 2021 | Active |
Burton Court, Burton Hall Drive, Sandyford, Ireland, | Director | 25 August 2015 | Active |
Burton Court, Burton Hall Drive, Sandyford, Ireland, | Director | 25 August 2015 | Active |
Inkerman House, St John's Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Secretary | 30 November 2010 | Active |
Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, Great Britain, DH7 8XL | Director | 17 January 2011 | Active |
Inkerman House, St John's Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 30 November 2010 | Active |
Inkerman House, St John's Road, Meadowfield, Durham, United Kingdom, DH7 8XL | Director | 18 September 2012 | Active |
Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, Great Britain, DH7 8XL | Director | 17 January 2011 | Active |
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 30 July 2021 | Active |
Burton Court, Burton Hall Drive, Sandyford, Ireland, | Director | 25 August 2015 | Active |
Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, Great Britain, DH7 8XL | Director | 17 January 2011 | Active |
Ntr Uk Holdco 1 Limited | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB |
Nature of control | : |
|
Ntr Green Energy Holdings Limited | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN |
Nature of control | : |
|
Quixwood Moor Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Incorporation | Memorandum articles. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.