UKBizDB.co.uk

QURO FINANCIAL LIMITED

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

This company is commonly known as Quro Financial Limited. The company was founded 14 years ago and was given the registration number 06974708. The firm's registered office is in TETBURY. You can find them at Avening Priory Park, London Road, Tetbury, Gloucesteshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:QURO FINANCIAL LIMITED
Company Number:06974708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Avening Priory Park, London Road, Tetbury, Gloucesteshire, GL8 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, West Office, Willow Brook Centre, Bradley Stoke, United Kingdom, BS32 8BS

Secretary01 July 2020Active
1st Floor, West Office, Willow Brook Centre, Bradley Stoke, United Kingdom, BS32 8BS

Director01 July 2020Active
22, Padin Close, Chalford, Stroud, Uk, GL6 8FB

Secretary28 July 2009Active
6 Brabazon Park, Golf Course Lane, Bristol, England, BS34 7PZ

Secretary01 November 2011Active
1st Floor East Offices, Willow Brook Centre, Bradley Stoke, Bristol, England, BS32 8BS

Director01 July 2020Active
Avening, Priory Park, London Road, Tetbury, GL8 8HZ

Director04 January 2016Active
22, Padin Close, Chalford, Stroud, United Kingdom, GL6 8FB

Director28 July 2009Active
5, Brae Rise, Winscombe, Uk, BS25 1LW

Director28 July 2009Active
6 Brabazon Park, Golf Course Lane, Bristol, England, BS34 7PZ

Director22 June 2010Active

People with Significant Control

Mr Andrew David Harris
Notified on:17 August 2022
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rar Holdings Ltd
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:Building 2a, D Site, Kemble Airfield, Cirencester, England, GL7 6BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Alan Haywood
Notified on:22 June 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Avening, Priory Park, Tetbury, United Kingdom, GL8 8HZ
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
2023-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Address

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

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-12Incorporation

Memorandum articles.

Download
2021-08-12Resolution

Resolution.

Download
2021-07-30Officers

Change person secretary company with change date.

Download
2021-07-30Officers

Change person secretary company with change date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-14Capital

Capital allotment shares.

Download
2021-06-14Capital

Capital allotment shares.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.