UKBizDB.co.uk

QUOMPCO LIMITED

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

This company is commonly known as Quompco Limited. The company was founded 12 years ago and was given the registration number 07650215. The firm's registered office is in CHRISTCHURCH. You can find them at The Thomas Tripp, Wick Lane, Christchurch, Dorset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:QUOMPCO LIMITED
Company Number:07650215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Thomas Tripp, Wick Lane, Christchurch, Dorset, BH23 1HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX

Director15 February 2022Active
The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX

Director15 February 2022Active
The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX

Director25 October 2020Active
The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX

Director29 September 2018Active
The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX

Director27 May 2011Active
The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX

Director27 May 2011Active

People with Significant Control

Mr David Michael James Burns
Notified on:15 February 2022
Status:Active
Date of birth:July 1986
Nationality:British
Address:The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Jason Giddings
Notified on:15 February 2022
Status:Active
Date of birth:April 1986
Nationality:British
Address:The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mrs Alyson Margaret Wyatt-Budd
Notified on:09 November 2020
Status:Active
Date of birth:July 1961
Nationality:British
Address:The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Simon Nicholas Wyatt-Budd
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:The Thomas Tripp, Wick Lane, Christchurch, BH23 1HX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-02-26Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Capital

Capital allotment shares.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.