UKBizDB.co.uk

QUOTING EASY LIMITED

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

This company is commonly known as Quoting Easy Limited. The company was founded 5 years ago and was given the registration number 11577674. The firm's registered office is in EXETER. You can find them at 18 Longbrook Terrace, , Exeter, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:QUOTING EASY LIMITED
Company Number:11577674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:18 Longbrook Terrace, Exeter, England, EX4 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cygnet Units, Sowton Industrial Estate, Exeter, England, EX2 7LL

Director01 September 2021Active
3, Cygnet Units, Sowton Industrial Estate, Exeter, England, EX2 7LL

Director30 October 2021Active
Apt 24572 Chynoweth House, Trevissome Park, Truro, United Kingdom, TR4 8UN

Director19 September 2018Active
18, Longbrook Terrace, Exeter, England, EX4 4EU

Director27 July 2019Active

People with Significant Control

Mr Jerzy Blazej Kusio
Notified on:01 January 2023
Status:Active
Date of birth:January 1987
Nationality:Polish
Country of residence:England
Address:3, Cygnet Units, Exeter, England, EX2 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Witold Lignarski
Notified on:25 November 2021
Status:Active
Date of birth:August 1983
Nationality:Polish
Country of residence:England
Address:3, Cygnet Units, Exeter, England, EX2 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Jade Thorne
Notified on:27 July 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:18, Longbrook Terrace, Exeter, England, EX4 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Witold Lignarski
Notified on:19 September 2018
Status:Active
Date of birth:August 1983
Nationality:Polish
Country of residence:United Kingdom
Address:Apt 24572 Chynoweth House, Trevissome Park, Truro, United Kingdom, TR4 8UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-31Officers

Appoint person director company with name date.

Download
2021-09-03Resolution

Resolution.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Address

Change registered office address company with date old address new address.

Download
2020-09-18Resolution

Resolution.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2020-02-22Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.