UKBizDB.co.uk

QUORLAGE LIMITED

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

This company is commonly known as Quorlage Limited. The company was founded 47 years ago and was given the registration number 01278669. The firm's registered office is in STAFFORDSHIRE. You can find them at 122 New Penkridge Road, Cannock, Staffordshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QUORLAGE LIMITED
Company Number:01278669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1976
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:122 New Penkridge Road, Cannock, Staffordshire, WS11 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122 New Penkridge Road, Cannock, Staffordshire, WS11 1HN

Secretary16 September 2013Active
122 New Penkridge Road, Cannock, Staffordshire, WS11 1HN

Director01 May 2014Active
Sherbrook Brook Lane, Brocton, Stafford, England, ST17 0TZ

Director09 November 2004Active
122 New Penkridge Road, Cannock, Staffordshire, WS11 1HN

Director18 October 2000Active
122 New Penkridge Road, Cannock, WS11 1HN

Secretary-Active
122 New Penkridge Road, Cannock, WS11 1HN

Director-Active
122 New Penkridge Road, Cannock, WS11 1HN

Director17 September 1999Active
122 New Penkridge Road, Cannock, WS11 1HN

Director01 September 1993Active
122 New Penkridge Road, Cannock, WS11 1HN

Director-Active

People with Significant Control

Dr Douglas Grant Satchwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Sherbrook Brook Lane, Brocton, Stafford, England, ST17 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Jane Satchwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Australia
Address:5 Dulcie Drive, Burleigh Heads, Queensland 4220, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Douglas Grant Satchwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Sherbrook Brook Lane, Brocton, Stafford, England, ST17 0TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Jane Satchwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Australia
Address:5 Dulcie Drive, Burleigh Heads, Queensland 4220, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Officers

Change person director company with change date.

Download
2015-02-24Officers

Change person secretary company with change date.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.