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

QUATRO ELECTRONICS LIMITED

BROADGATE HOUSE BROADWAY BUSINESS PARK, CHADDERTON, OLDHAM, OL9 9XA,
Company Registration Number
03254143
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Quatro Electronics Ltd
QUATRO ELECTRONICS LIMITED was founded on 1996-09-24 and has its registered office in Oldham. The organisation's status is listed as "Active - Proposal to Strike off". Quatro Electronics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUATRO ELECTRONICS LIMITED
 
Legal Registered Office
BROADGATE HOUSE BROADWAY BUSINESS PARK
CHADDERTON
OLDHAM
OL9 9XA
Other companies in WD6
 
Filing Information
Company Number 03254143
Company ID Number 03254143
Date formed 1996-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2020-10-13 07:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUATRO ELECTRONICS LIMITED
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.
Companies with same name QUATRO ELECTRONICS LIMITED
The following companies were found which have the same name as QUATRO ELECTRONICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUATRO ELECTRONICS HOLDINGS LIMITED BROADGATE HOUSE BROADWAY BUSINESS PARK CHADDERTON OLDHAM OL9 9XA Active - Proposal to Strike off Company formed on the 2013-09-04
QUATRO ELECTRONICS LLC Delaware Unknown
QUATRO ELECTRONICS INCORPORATED California Unknown

Company Officers of QUATRO ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-03-14
JAMES DARNTON
Director 2016-10-06
LEE JON NEWMAN
Director 2018-03-12
IAN LEIGHTON NISBET
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23 2018-03-12
KEITH ALAN REID
Director 2012-06-18 2016-10-06
MARK JONATHAN SILVER
Director 2011-02-03 2016-05-25
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2011-08-26 2016-01-08
THOMAS FREDERICK BARNARD
Director 2013-02-25 2014-07-28
CHRISTOPHER RALPH BATES
Director 2011-02-03 2012-06-15
GEOFFREY KEITH HOWARD MASON
Company Secretary 2009-02-12 2011-06-30
IAN QUINLAN
Director 2009-01-30 2011-06-30
STEPHEN WILLIAM JAMES
Director 2009-01-30 2010-05-24
SUSAN RAYBONE
Company Secretary 1997-03-31 2009-02-12
QUATRO ELECTRONICS LIMITED
Director 2009-01-30 2009-01-30
JOHN ANTHONY RAYBONE
Director 1997-03-31 2009-01-30
SUSAN RAYBONE
Director 1997-03-31 2009-01-30
STEPHEN WILLIAMSON
Director 2001-07-01 2009-01-30
RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-09-24 1997-04-01
RAWCLIFFE AND CO. COMPANY SECRETARIAL SERVICES LIMITED
Nominated Director 1996-09-24 1997-04-01
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Nominated Director 1996-09-24 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARNTON TYRION SECURITY TOPCO LIMITED Director 2016-10-20 CURRENT 2014-03-04 Active
JAMES DARNTON VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-10-06 CURRENT 1995-10-16 Active - Proposal to Strike off
JAMES DARNTON SAFE ESTATES SERVICES LIMITED Director 2016-10-06 CURRENT 1997-02-26 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON CAMWATCH LIMITED Director 2016-10-06 CURRENT 2000-04-12 Active - Proposal to Strike off
JAMES DARNTON HIGHWAY GLASS LIMITED Director 2016-10-06 CURRENT 2001-03-09 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY BIDCO LIMITED Director 2016-10-06 CURRENT 2011-05-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON Q3 GROUNDS SERVICES LIMITED Director 2016-10-06 CURRENT 2002-02-28 Active
JAMES DARNTON VACANT PROPERTY SECURITY LIMITED Director 2016-10-06 CURRENT 1993-03-05 Active
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON VPSITEX NI LIMITED Director 2016-10-06 CURRENT 2012-11-30 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 Active
LEE JON NEWMAN REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2018-07-31 CURRENT 1985-02-28 Active
LEE JON NEWMAN TYRION SECURITY TOPCO LIMITED Director 2018-03-20 CURRENT 2014-03-04 Active
LEE JON NEWMAN TYRION SECURITY DEBTCO LIMITED Director 2018-03-12 CURRENT 2014-03-03 Active
LEE JON NEWMAN VACANT PROPERTY SECURITY LIMITED Director 2018-03-12 CURRENT 1993-03-05 Active
LEE JON NEWMAN VPS (UK) LIMITED Director 2018-03-12 CURRENT 2000-07-04 Active
LEE JON NEWMAN TYRION SECURITY BIDCO LIMITED Director 2018-03-12 CURRENT 2014-04-14 Active
LEE JON NEWMAN TYRION SECURITY MIDCO LIMITED Director 2018-03-12 CURRENT 2014-04-14 Active
LEE JON NEWMAN HIGHWAY WINDSCREENS (UK) LIMITED Director 2018-03-12 CURRENT 1995-03-21 Active
LEE JON NEWMAN QUATRO ELECTRONICS HOLDINGS LIMITED Director 2018-03-12 CURRENT 2013-09-04 Active - Proposal to Strike off
LEE JON NEWMAN EVANDER GLAZING AND LOCKS LIMITED Director 2018-03-12 CURRENT 1980-03-11 Active
IAN LEIGHTON NISBET VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
IAN LEIGHTON NISBET BROOMCO (4016) LIMITED Director 2017-01-05 CURRENT 1998-09-14 Active - Proposal to Strike off
IAN LEIGHTON NISBET CAMWATCH LIMITED Director 2017-01-05 CURRENT 2000-04-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET HIGHWAY GLASS LIMITED Director 2017-01-05 CURRENT 2001-03-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER LIMITED Director 2017-01-05 CURRENT 2009-09-10 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP TRUSTEE LIMITED Director 2017-01-05 CURRENT 2009-10-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY BIDCO LIMITED Director 2017-01-05 CURRENT 2011-05-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 2 LIMITED Director 2017-01-05 CURRENT 2011-09-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY TOPCO LIMITED Director 2017-01-05 CURRENT 2011-09-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 1 LIMITED Director 2017-01-05 CURRENT 2011-09-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP LIMITED Director 2017-01-05 CURRENT 2009-09-03 Dissolved 2017-12-05
IAN LEIGHTON NISBET Q3 GROUNDS SERVICES LIMITED Director 2017-01-05 CURRENT 2002-02-28 Active
IAN LEIGHTON NISBET VPS (UK) LIMITED Director 2017-01-05 CURRENT 2000-07-04 Active
IAN LEIGHTON NISBET VPSITEX NI LIMITED Director 2017-01-05 CURRENT 2012-11-30 Active
IAN LEIGHTON NISBET HIGHWAY WINDSCREENS (UK) LIMITED Director 2017-01-05 CURRENT 1995-03-21 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS HOLDINGS LIMITED Director 2017-01-05 CURRENT 2013-09-04 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GLAZING AND LOCKS LIMITED Director 2017-01-05 CURRENT 1980-03-11 Active
IAN LEIGHTON NISBET REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2017-01-05 CURRENT 1985-02-28 Active
IAN LEIGHTON NISBET REDLANDS (HOLDINGS) LIMITED Director 2015-10-23 CURRENT 2015-10-23 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
2020-09-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-26DS01Application to strike the company off the register
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Third Floor International Buildings 71 Kingsway London England WC2B 6st England
2020-04-21SH0131/03/20 STATEMENT OF CAPITAL GBP 2.952561
2020-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-21SH19Statement of capital on 2020-04-21 GBP 2.952561
2020-04-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-21SH20Statement by Directors
2020-04-21CAP-SSSolvency Statement dated 31/03/20
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-03-08CH01Director's details changed for Mr Lee Jon Newman on 2019-03-08
2019-01-21PSC07CESSATION OF TARGARYEN SECURITY 1 S.A.R.L AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEIGHTON NISBET
2018-11-02AP01DIRECTOR APPOINTED MR DARRON WILLIAM CAVANAGH
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032541430003
2018-07-26AP01DIRECTOR APPOINTED MR RICHARD JONES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH
2018-03-16AP01DIRECTOR APPOINTED MR LEE JON NEWMAN
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-12AP01DIRECTOR APPOINTED MR IAN LEIGHTON NISBET
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN REID
2016-10-12AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SILVER
2016-05-26AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-03-22AP03SECRETARY APPOINTED MRS SUZANNE CLAIRE HARDYMAN
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY O'GORMAN
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-27AR0124/09/15 FULL LIST
2015-03-18AUDAUDITOR'S RESIGNATION
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0124/09/14 FULL LIST
2014-08-01RES13RESOLUTION PASSED/COMPANY MEMBERS ENTITLED TO ATTEND AND VOTE AT A GENERAL MEETING 17/07/2014
2014-08-01RES01ADOPT ARTICLES 17/07/2014
2014-08-01RES01ADOPT ARTICLES 17/07/2014
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARNARD
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032541430002
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-24AR0124/09/13 FULL LIST
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-26AP01DIRECTOR APPOINTED THOMAS FREDERICK BARNARD
2012-09-27AR0124/09/12 FULL LIST
2012-06-18AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATES
2012-06-01MISCSECTION 519
2012-05-14AUDAUDITOR'S RESIGNATION
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07AR0124/09/11 FULL LIST
2011-09-05AP03SECRETARY APPOINTED MR TIMOTHY JOSEPH GERARD O'GORMAN
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN QUINLAN
2011-02-08AP01DIRECTOR APPOINTED MR MARK JONATHAN SILVER
2011-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER RALPH BATES
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-10AR0124/09/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN QUINLAN / 01/01/2010
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17AR0124/09/09 FULL LIST
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMSON
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR QUATRO ELECTRONICS LIMITED
2009-10-29AP01DIRECTOR APPOINTED MR IAN QUINLAN
2009-10-29AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM JAMES
2009-10-29AP02CORPORATE DIRECTOR APPOINTED QUATRO ELECTRONICS LIMITED
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RAYBONE
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYBONE
2009-04-23AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-20288aSECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON
2009-02-20225CURRSHO FROM 30/06/2009 TO 31/03/2009
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY SUSAN RAYBONE
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM QUATRO HOUSE SCHOOL LANE LYTHAM LANCASHIRE FY8 5NL
2009-02-18RES01ADOPT ARTICLES 30/01/2009
2009-02-18RES13SECTION 175 30/01/2009
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-16363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-03363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-23363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-23353LOCATION OF REGISTER OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-05363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-13363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 92 PARK VIEW ROAD LYTHAM LYTHAM ST ANNES LANCASHIRE FY8 4JF
2001-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUATRO ELECTRONICS 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 QUATRO ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT(AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
DEED OF ACCESSION RELATING TO A DEBENTURE DATED 20 DECEMBER 2004 AND 2009-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of QUATRO ELECTRONICS LIMITED registering or being granted any patents
Domain Names

QUATRO ELECTRONICS LIMITED owns 1 domain names.

quatroelectronics.co.uk  

Trademarks
We have not found any records of QUATRO ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUATRO ELECTRONICS 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 (32990 - Other manufacturing n.e.c.) as QUATRO ELECTRONICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where QUATRO ELECTRONICS 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 QUATRO ELECTRONICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2014-06-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2014-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-03-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2014-01-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2013-11-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2013-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-11-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2013-09-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2013-08-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2013-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-06-0176169990Articles of aluminium, uncast, n.e.s.
2013-04-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-01-0185299065Electronic assemblies suitable for use solely or principally with transmission and reception apparatus for radio-broadcasting or television, television cameras, digital cameras, video camera recorders, radar apparatus, radio navigational aid apparatus or radio remote control apparatus, monitors and projectors, n.e.s.
2012-11-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2012-07-0185044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-04-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2012-02-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-12-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-08-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-03-0185045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2010-12-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-11-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-11-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2010-04-0139261000Office or school supplies, of plastics, n.e.s.
2010-02-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

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 QUATRO ELECTRONICS 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 QUATRO ELECTRONICS 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.