Company Information for QUADTRONIX BUSINESS SYSTEMS LIMITED
WILKINS KENNEDY, 24 PARK ROAD SOUTH, HAVANT, PO9 1HB,
|
Company Registration Number
03489631
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QUADTRONIX BUSINESS SYSTEMS LIMITED | |
Legal Registered Office | |
WILKINS KENNEDY 24 PARK ROAD SOUTH HAVANT PO9 1HB Other companies in LU7 | |
Company Number | 03489631 | |
---|---|---|
Company ID Number | 03489631 | |
Date formed | 1998-01-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 09:42:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN THOMAS ARTHUR CHAMBERLAIN |
||
DAVID GEORGE GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN KENNETH DILWORTH |
Company Secretary | ||
PHILIP MICHAEL BROWNE |
Director | ||
STEVEN KENNETH DILWORTH |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPYFAX DIGITAL SOLUTIONS LIMITED | Director | 2018-01-03 | CURRENT | 2001-07-02 | Liquidation | |
PRO-COPY LIMITED | Director | 2016-06-01 | CURRENT | 1996-11-11 | Active - Proposal to Strike off | |
HI-TECH BUSINESS MACHINES LIMITED | Director | 2016-01-11 | CURRENT | 2000-07-12 | Active - Proposal to Strike off | |
ALT-P LIMITED | Director | 2015-09-10 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
INDEPENDENT DOCUMENT SYSTEMS LIMITED | Director | 2014-12-04 | CURRENT | 1995-03-27 | Active - Proposal to Strike off | |
C B S CENTRAL LIMITED | Director | 2014-09-12 | CURRENT | 2000-09-18 | Active - Proposal to Strike off | |
TECHCENTRAL (CAMBRIDGE) LIMITED | Director | 2014-04-23 | CURRENT | 2013-04-10 | Dissolved 2015-08-04 | |
TECHCENTRAL SERVICES LIMITED | Director | 2014-04-23 | CURRENT | 2007-12-03 | Active - Proposal to Strike off | |
TECH CENTRAL LONDON LTD | Director | 2014-04-23 | CURRENT | 2012-01-13 | Active - Proposal to Strike off | |
ALTODIGITAL MANAGED SERVICES LTD | Director | 2013-08-20 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
FUSION BUSINESS SYSTEMS LIMITED | Director | 2012-10-29 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
FUSION BUSINESS SERVICES LIMITED | Director | 2012-10-29 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
THREE COUNTIES BUSINESS MACHINES LIMITED | Director | 2012-10-03 | CURRENT | 1989-04-13 | Active - Proposal to Strike off | |
PRO-COPY LIMITED | Director | 2016-06-01 | CURRENT | 1996-11-11 | Active - Proposal to Strike off | |
HI-TECH BUSINESS MACHINES LIMITED | Director | 2016-01-11 | CURRENT | 2000-07-12 | Active - Proposal to Strike off | |
ALT-P LIMITED | Director | 2015-09-10 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
INDEPENDENT DOCUMENT SYSTEMS LIMITED | Director | 2014-12-04 | CURRENT | 1995-03-27 | Active - Proposal to Strike off | |
C B S CENTRAL LIMITED | Director | 2014-09-12 | CURRENT | 2000-09-18 | Active - Proposal to Strike off | |
TECHCENTRAL (CAMBRIDGE) LIMITED | Director | 2014-04-23 | CURRENT | 2013-04-10 | Dissolved 2015-08-04 | |
TECHCENTRAL SERVICES LIMITED | Director | 2014-04-23 | CURRENT | 2007-12-03 | Active - Proposal to Strike off | |
TECH CENTRAL LONDON LTD | Director | 2014-04-23 | CURRENT | 2012-01-13 | Active - Proposal to Strike off | |
B2S PROPERTIES LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2015-05-19 | |
ALTODIGITAL MANAGED SERVICES LTD | Director | 2013-06-20 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
B & G PROPERTIES LTD | Director | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2014-12-02 | |
FUSION BUSINESS SYSTEMS LIMITED | Director | 2012-10-29 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
FUSION BUSINESS SERVICES LIMITED | Director | 2012-10-29 | CURRENT | 2002-11-28 | Active - Proposal to Strike off | |
THREE COUNTIES BUSINESS MACHINES LIMITED | Director | 2012-10-03 | CURRENT | 1989-04-13 | Active - Proposal to Strike off | |
DATADENE LIMITED | Director | 2009-11-30 | CURRENT | 1977-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS ARTHUR CHAMBERLAIN | |
AP01 | DIRECTOR APPOINTED MR JAMES HENRY ABRAHART | |
PSC07 | CESSATION OF ALTODIGITAL NETWORKS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/20 FROM 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH | |
PSC07 | CESSATION OF JAMES HENRY ABRAHART AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Altodigital Networks Ltd as a person with significant control on 2018-09-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/09/17 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIBSON / 19/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS ARTHUR CHAMBERLAIN / 19/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM 2 Upperton Gardens Eastbourne East Sussex BN21 2AH | |
AP01 | DIRECTOR APPOINTED MR MARTIN THOMAS ARTHUR CHAMBERLAIN | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE GIBSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN DILWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DILWORTH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 07/01/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH DILWORTH / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BROWNE / 07/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 10 STARTS CLOSE LOCKSBOTTOM ORPINGTON KENT BR6 8NU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
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 QUADTRONIX BUSINESS SYSTEMS LIMITED
QUADTRONIX BUSINESS SYSTEMS LIMITED owns 1 domain names.
quadtronix.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
ICT ORDERS FOR SERVICES > ICT ORDERS FOR SERVICES SEE F46934 |
London Borough of Newham | |
|
ICT ORDERS FOR SERVICES > ICT ORDERS FOR SERVICES SEE F46934 |
London Borough of Newham | |
|
MISCELLANEOUS |
London Borough of Newham | |
|
MISCELLANEOUS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |