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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, United Kingdom, CT3 4JH | Llp Designated Member | 01 June 2011 | Active |
2nd Floor, 5-10 Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, United Kingdom, CT3 4JH | Llp Designated Member | 24 December 2015 | Active |
Suite B, 1st Floor, Estuary House, St Augustines Business Park, Whitstable, CB5 2QJ | Llp Designated Member | 31 July 2008 | Active |
19 Chantry Manor, Chantry Park, Sarre, CT7 0LG | Llp Designated Member | 31 July 2008 | Active |
Unit 2 Ground Floor, Chaucer House, Chaucer Business Park, Whitstable, CT5 2QJ | Llp Designated Member | 31 July 2008 | Active |
76, Murrain Drive, Downswood, Maidstone, England, ME15 8XN | Llp Designated Member | 13 August 2012 | Active |
76, Murrain Drive, Downswood, Maidstone, ME15 8XN | Llp Designated Member | 01 June 2011 | Active |
76, Murrain Drive, Downswood, Maidstone, ME15 8XN | Llp Designated Member | 31 July 2008 | Active |
31, The Ridings, Chestfield, CT5 3QE | Llp Designated Member | 31 July 2008 | Active |
78, Cable Street, Eastleigh, SO50 5SH | Llp Designated Member | 31 July 2008 | Active |
Unit 3, Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE | Corporate Llp Designated Member | 01 September 2009 | Active |
Unit 3 Estuary View Business Park, Boorman Way, Whitstable, CT5 3SE | Corporate Llp Designated Member | 01 September 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-01-23 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2019-11-30 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Change account reference date limited liability partnership previous extended. | Download |
2019-05-14 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-07-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.