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

QUILLPOST LIMITED

3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS,
Company Registration Number
04955482
Private Limited Company
Active

Company Overview

About Quillpost Ltd
QUILLPOST LIMITED was founded on 2003-11-06 and has its registered office in Loughton. The organisation's status is listed as "Active". Quillpost Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUILLPOST LIMITED
 
Legal Registered Office
3RD FLOOR STERLING HOUSE
LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TS
Other companies in IG10
 
Filing Information
Company Number 04955482
Company ID Number 04955482
Date formed 2003-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILLPOST 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.

Company Officers of QUILLPOST LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW NICHOLAS MILLER
Company Secretary 2003-11-17
GARY ALEXANDER CONWAY
Director 2003-11-17
RICHARD CONWAY
Director 2003-11-17
TREVOR JONATHAN RACKE
Director 2003-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW NICHOLAS MILLER
Director 2003-11-17 2017-03-01
SDG SECRETARIES LIMITED
Nominated Secretary 2003-11-06 2003-11-17
SDG REGISTRARS LIMITED
Nominated Director 2003-11-06 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ALEXANDER CONWAY FORM PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2017-07-11
GARY ALEXANDER CONWAY GALLIARD FINANCIAL SERVICES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2017-08-01
GARY ALEXANDER CONWAY VINEPOST LIMITED Director 2009-02-16 CURRENT 2007-10-16 Active
GARY ALEXANDER CONWAY PLOTPLAN LIMITED Director 2009-02-03 CURRENT 2007-10-15 Active
GARY ALEXANDER CONWAY CLAIM FOR REFUNDS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
GARY ALEXANDER CONWAY LAWRENCE ROAD DEVELOPMENTS LIMITED Director 2006-12-13 CURRENT 2001-08-17 Dissolved 2014-04-29
GARY ALEXANDER CONWAY LANEQUEST LIMITED Director 2006-12-04 CURRENT 2004-05-04 Dissolved 2017-07-11
GARY ALEXANDER CONWAY HOMEPRIZE LIMITED Director 2004-12-22 CURRENT 2004-11-26 Active - Proposal to Strike off
GARY ALEXANDER CONWAY CONELINE LIMITED Director 2004-12-21 CURRENT 2004-11-26 Dissolved 2017-07-04
GARY ALEXANDER CONWAY GLOBEHALL LIMITED Director 2001-06-07 CURRENT 2001-06-05 Dissolved 2016-08-23
GARY ALEXANDER CONWAY GALLIARD ESTATES LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
RICHARD CONWAY LAWRENCE ROAD DEVELOPMENTS LIMITED Director 2007-01-24 CURRENT 2001-08-17 Dissolved 2014-04-29
RICHARD CONWAY SPRINGS ETERNAL 9 UNLIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
TREVOR JONATHAN RACKE OVINGDEAN HALL COLLEGE LIMITED Director 2010-09-30 CURRENT 2010-09-06 Active
TREVOR JONATHAN RACKE SPINHOUSE LIMITED Director 2006-04-05 CURRENT 2005-05-19 Dissolved 2014-05-06
TREVOR JONATHAN RACKE WILDSPOT LIMITED Director 2006-04-05 CURRENT 2005-05-19 Dissolved 2015-06-09
TREVOR JONATHAN RACKE PACKFIND LIMITED Director 2006-04-05 CURRENT 2005-06-30 Dissolved 2015-06-09
TREVOR JONATHAN RACKE HOMEPRIZE LIMITED Director 2004-12-22 CURRENT 2004-11-26 Active - Proposal to Strike off
TREVOR JONATHAN RACKE YOLKSTONE LIMITED Director 2004-11-05 CURRENT 2004-03-30 Active
TREVOR JONATHAN RACKE GALLIARD ESTATES LIMITED Director 2003-03-24 CURRENT 2001-04-27 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
2022-11-07CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JONATHAN RACKE
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-15TM02Termination of appointment of Matthew Nicholas Miller on 2018-11-07
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLAS MILLER
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-30AR0106/11/15 ANNUAL RETURN FULL LIST
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-14AR0106/11/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-02AR0106/11/13 ANNUAL RETURN FULL LIST
2012-11-29AR0106/11/12 ANNUAL RETURN FULL LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS MILLER / 05/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONWAY / 05/11/2012
2012-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW NICHOLAS MILLER on 2012-11-05
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JONATHAN RACKE / 05/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 05/11/2012
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AR0106/11/11 ANNUAL RETURN FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0106/11/10 FULL LIST
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-11-09AR0106/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JONATHAN RACKE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER CONWAY / 06/11/2009
2009-02-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW MILLER / 11/02/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-04-04AA31/03/07 TOTAL EXEMPTION FULL
2007-11-14363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-02363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2005-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363aRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-12-1488(2)RAD 15/11/04--------- £ SI 3@1=3 £ IC 1/4
2004-03-29225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288bDIRECTOR RESIGNED
2003-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288bSECRETARY RESIGNED
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 QUILLPOST 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 QUILLPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-04 Outstanding PRINCIPALITY BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of QUILLPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILLPOST LIMITED
Trademarks
We have not found any records of QUILLPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILLPOST 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 QUILLPOST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUILLPOST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUILLPOST 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 QUILLPOST 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.