UKBizDB.co.uk

THE QUEST (SOUTH WEST) LIMITED

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

This company is commonly known as The Quest (south West) Limited. The company was founded 14 years ago and was given the registration number 07105765. The firm's registered office is in BOURNEMOUTH. You can find them at Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset. This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE QUEST (SOUTH WEST) LIMITED
Company Number:07105765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2009
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, England, BH4 9DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cirque Bijou, Epstein Buildings, Mivart Street, Easton, United Kingdom, BS5 6JL

Secretary23 January 2014Active
7-9, The Little Keep, Bridport Road, Dorchester, United Kingdom, DT1 1SQ

Director09 October 2013Active
C/O Cirque Bijou, Epstein Buildings, Mivart Street, Easton, United Kingdom, BS5 6JL

Director15 December 2009Active
Winkworth House, Market Place, Devizes, England, SN10 1HT

Director23 January 2014Active
C/O Desperate Men, Epstein Buildings, Mivart Street, Easton, Bristol, United Kingdom, BS5 6JL

Director15 December 2009Active
Epstein Building, Mivart Street, Bristol, BS5 6JF

Director24 March 2011Active
Epstein Building, Mivart Street, Bristol, BS5 6JF

Director24 March 2011Active
Epstein Buildings, Mivart Street, Easton, Bristol, BS5 6JL

Director23 January 2014Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, England, BH4 9DN

Director01 April 2016Active
87, Crane Street, Salisbury, England, SP1 2PU

Director09 October 2013Active
120, Rochdale Road, Halifax, England, HX2 7HB

Director18 March 2014Active
Austin House, 43 Poole Road, Westbourne, Bournemouth, England, BH4 9DN

Director25 November 2010Active
Epstein Building, Mivart Street, Bristol, BS5 6JF

Director24 March 2011Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Change person secretary company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.