This company is commonly known as Quote Force Limited. The company was founded 6 years ago and was given the registration number 11282816. The firm's registered office is in COVENTRY. You can find them at Number Three Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | QUOTE FORCE LIMITED |
---|---|---|
Company Number | : | 11282816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2018 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number Three Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, United Kingdom, CV3 4FJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Administrator For Insolvent Companies. Re 11282816, Shelton Street. Covent Garden., London, England, WC2H 9JQ | Secretary | 16 May 2019 | Active |
34, Windsor Gardens, Bromsgrove, England, B60 2QA | Director | 03 June 2023 | Active |
71-75, Administrator For Insolvent Companies. Re 11282816, Shelton Street. Covent Garden., London, England, WC2H 9JQ | Director | 16 May 2019 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ | Director | 21 May 2019 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ | Director | 29 March 2018 | Active |
71-75, Administrator For Insolvent Companies. Re 11282816, Shelton Street. Covent Garden., London, England, WC2H 9JQ | Director | 17 January 2023 | Active |
Paramount Risk Management Limited | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Number Three, Siskin Drive, Coventry, England, CV3 4FJ |
Nature of control | : |
|
Mr Barrie Keith Roberts | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Number Three, Siskin Drive, Coventry, United Kingdom, CV3 4FJ |
Nature of control | : |
|
Mr Trevor John Roberts | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Number Three, Siskin Drive, Coventry, United Kingdom, CV3 4FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-09 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Address | Default companies house registered office address applied. | Download |
2023-02-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Dissolution | Dissolution application strike off company. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Change account reference date company current extended. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.