This company is commonly known as Travis Perkins Quest Trustees Limited. The company was founded 40 years ago and was given the registration number 01792022. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 99999 - Dormant Company.
Name | : | TRAVIS PERKINS QUEST TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01792022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1984 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ | Secretary | - | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 01 September 1992 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 August 1999 | Active |
5 The Paddock, Crick, Northampton, NN6 7XG | Director | 01 September 1992 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
9, Wisteria Way, Northampton, NN3 3QB | Director | 31 July 2009 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 21 October 2015 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 15 September 1996 | Active |
Rixons Farm 91 High Street, Weston Favell, Northampton, NN3 3JX | Director | 29 October 1997 | Active |
Barn End, Manor Farm, High Street, Farningham, Dartford, DA4 0DH | Director | - | Active |
23 Beechwood Road, Duston, Northampton, NN5 6JT | Director | 29 October 1997 | Active |
86 Drayton Gardens, London, SW10 9SB | Director | 01 April 1994 | Active |
Longridge House, Church Brampton, Northampton, NN6 8AU | Director | - | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Address | Change sail address company with new address. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-22 | Insolvency | Legacy. | Download |
2020-10-22 | Capital | Legacy. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.