Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTRELLE MARKETING SERVICES LIMITED
Company Information for

QUANTRELLE MARKETING SERVICES LIMITED

Quantrelle House, 21 Lockfield Avenue, Enfield, EN3 7PG,
Company Registration Number
02500367
Private Limited Company
Active

Company Overview

About Quantrelle Marketing Services Ltd
QUANTRELLE MARKETING SERVICES LIMITED was founded on 1990-05-09 and has its registered office in Enfield. The organisation's status is listed as "Active". Quantrelle Marketing Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUANTRELLE MARKETING SERVICES LIMITED
 
Legal Registered Office
Quantrelle House
21 Lockfield Avenue
Enfield
EN3 7PG
Other companies in SG13
 
Filing Information
Company Number 02500367
Company ID Number 02500367
Date formed 1990-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-07
Return next due 2025-05-21
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB796341396  
Last Datalog update: 2024-05-07 13:34:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUANTRELLE MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JUNE ELIZABETH DEAR
Company Secretary 1998-12-04
ANDREW JONATHAN DEAR
Director 2010-03-17
ANTHONY LESLIE DEAR
Director 1991-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE ELIZABETH DEAR
Director 1999-05-07 2010-03-17
STEVEN ALEXANDER MICHAELIS
Director 2001-09-10 2003-05-30
JOHN WILLIAM DEAR
Company Secretary 1993-02-04 1998-12-04
JANET KATHLEEN DEAR
Company Secretary 1991-12-31 1993-02-04
JANET KATHLEEN DEAR
Director 1991-12-31 1993-02-04
CAROL ANN HEDGES
Company Secretary 1991-05-09 1991-12-31
CAROL ANN HEDGES
Director 1991-05-09 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE ELIZABETH DEAR QUANTRELLE PACKAGING SOLUTIONS LIMITED Company Secretary 2000-03-14 CURRENT 2000-03-14 Active
ANDREW JONATHAN DEAR QUANTRELLE PACKAGING SOLUTIONS LIMITED Director 2016-11-01 CURRENT 2000-03-14 Active
ANTHONY LESLIE DEAR QUANTRELLE ASSET MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
ANTHONY LESLIE DEAR QUANTRELLE PACKAGING SOLUTIONS LIMITED Director 2000-03-14 CURRENT 2000-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-10-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 5 Yeomans Ware Road Hertford Hertfordshire SG13 7HJ
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-07CH01Director's details changed for Mr Andrew Jonathan Dear on 2018-05-25
2019-03-11CH01Director's details changed for Mr Anthony Leslie Dear on 2016-10-31
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AR0109/05/16 ANNUAL RETURN FULL LIST
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0109/05/14 ANNUAL RETURN FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN DEAR / 08/03/2014
2014-07-01CH03SECRETARY'S DETAILS CHNAGED FOR JUNE ELIZABETH DEAR on 2014-03-08
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DEAR / 08/03/2014
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom
2013-05-29AR0109/05/13 ANNUAL RETURN FULL LIST
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-10AR0109/05/12 ANNUAL RETURN FULL LIST
2012-05-10CH01Director's details changed for Mr Anthony Leslie Dear on 2012-05-09
2012-05-10CH03SECRETARY'S DETAILS CHNAGED FOR JUNE ELIZABETH DEAR on 2012-05-09
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM FERNWOOD OLD MEAD ROAD HENHAM BISHOP STORTFORD HERTS CM22 6JQ UNITED KINGDOM
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-13AR0109/05/11 FULL LIST
2011-04-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-18AR0109/05/10 FULL LIST
2010-04-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JUNE DEAR
2010-03-17AP01DIRECTOR APPOINTED MR ANDREW JONATHAN DEAR
2009-06-04363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM UNIT 1 NEWSWELL HOUSE 21 LOCKFIELD AVENUE ENFIELD MIDDLSEX EN3 7PG
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-21363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-28363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-10363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 274 ALMA ROAD ENFIELD MIDDLESEX EN3 7RS
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: FERNWOOD OLD MEAD ROAD HENHAM BISHOPS STORTFORD HERTFORDSHIRE CM22 6JZ
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-06-19288bDIRECTOR RESIGNED
2002-12-22AUDAUDITOR'S RESIGNATION
2002-06-19363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-25288aNEW DIRECTOR APPOINTED
2001-07-09363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-09395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-31363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-04-1388(2)RAD 29/03/00--------- £ SI 88@1=88 £ IC 12/100
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
1999-06-24363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-05-14288aNEW DIRECTOR APPOINTED
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-15288bSECRETARY RESIGNED
1998-12-15288aNEW SECRETARY APPOINTED
1998-07-25363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-24363sRETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS
1997-05-27287REGISTERED OFFICE CHANGED ON 27/05/97 FROM: FORGE HOUSE 41 CAMBRIDGE ROAD STANSTED ESSEX CM24 8BX
1996-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUANTRELLE MARKETING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTRELLE MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-06-08 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-04-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTRELLE MARKETING SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,318
Cash Bank In Hand 2011-12-31 £ 1,318
Debtors 2012-12-31 £ 57,277
Debtors 2011-12-31 £ 57,277
Shareholder Funds 2012-12-31 £ 58,595
Shareholder Funds 2011-12-31 £ 58,595

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUANTRELLE MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTRELLE MARKETING SERVICES LIMITED
Trademarks
We have not found any records of QUANTRELLE MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTRELLE MARKETING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as QUANTRELLE MARKETING SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where QUANTRELLE MARKETING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by QUANTRELLE MARKETING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185049011Ferrite cores for transformers and inductors
2011-01-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTRELLE MARKETING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTRELLE MARKETING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.