UKBizDB.co.uk

QUOTEMETODAY.CO.UK LLP

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

This company is commonly known as Quotemetoday.co.uk Llp. The company was founded 15 years ago and was given the registration number OC339071. The firm's registered office is in CANTERBURY. You can find them at 2nd Floor 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, Kent. This company's SIC code is None Supplied.

Company Information

Name:QUOTEMETODAY.CO.UK LLP
Company Number:OC339071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2008
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, Kent, United Kingdom, CT3 4JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, United Kingdom, CT3 4JH

Llp Designated Member01 June 2011Active
2nd Floor, 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, United Kingdom, CT3 4JH

Llp Designated Member24 December 2015Active
Suite B, 1st Floor, Estuary House, St Augustines Business Park, Whitstable, CB5 2QJ

Llp Designated Member31 July 2008Active
19 Chantry Manor, Chantry Park, Sarre, CT7 0LG

Llp Designated Member31 July 2008Active
Unit 2 Ground Floor, Chaucer House, Chaucer Business Park, Whitstable, CT5 2QJ

Llp Designated Member31 July 2008Active
76, Murrain Drive, Downswood, Maidstone, England, ME15 8XN

Llp Designated Member13 August 2012Active
76, Murrain Drive, Downswood, Maidstone, ME15 8XN

Llp Designated Member01 June 2011Active
76, Murrain Drive, Downswood, Maidstone, ME15 8XN

Llp Designated Member31 July 2008Active
31, The Ridings, Chestfield, CT5 3QE

Llp Designated Member31 July 2008Active
78, Cable Street, Eastleigh, SO50 5SH

Llp Designated Member31 July 2008Active
Unit 3, Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE

Corporate Llp Designated Member01 September 2009Active
Unit 3 Estuary View Business Park, Boorman Way, Whitstable, CT5 3SE

Corporate Llp Designated Member01 September 2009Active

People with Significant Control

Mr Andrew Hilton Jackson
Notified on:30 July 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Chantry Manor, 19 Chantry Park, Birchington, United Kingdom, CT7 0LG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Andrew Hilton Jackson
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 5-10 Sparrow Way, Canterbury, United Kingdom, CT3 4JH
Nature of control:
  • Significant influence or control limited liability partnership

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person member limited liability partnership with name change date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person member limited liability partnership with name change date.

Download
2020-02-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-01-23Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-11-30Accounts

Change account reference date limited liability partnership previous shortened.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Change account reference date limited liability partnership previous extended.

Download
2019-05-14Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-07-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.