UKBizDB.co.uk

WEDDING QUARTER LIMITED

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

This company is commonly known as Wedding Quarter Limited. The company was founded 18 years ago and was given the registration number 05616777. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:WEDDING QUARTER LIMITED
Company Number:05616777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Grindrod Place, Malvern, England, WR14 3FB

Director30 January 2014Active
18 Grindrod Place, Malvern, England, WR14 3FB

Secretary09 November 2005Active
18 Grindrod Place, Malvern, England, WR14 3FB

Director09 November 2005Active
19 Old Oak Drive, Silverstone, Towcester, NN12 8DN

Director09 November 2005Active

People with Significant Control

Mrs Christine Cattanach
Notified on:01 May 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:18 Grindrod Place, Malvern, England, WR14 3FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Diane Danks
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Flat 3, Spencer Court, Birmingham, England, B18 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stuart Cattanach
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:18 Grindrod Place, Malvern, England, WR14 3FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Termination secretary company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person secretary company with change date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Resolution

Resolution.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Officers

Change person secretary company with change date.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.