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

QUADRANT SURVEYING LIMITED

EXCEL HOUSE MILLBROOK LANE, WRAGBY, MARKET RASEN, LINCOLNSHIRE, LN8 5AB,
Company Registration Number
05678311
Private Limited Company
Active

Company Overview

About Quadrant Surveying Ltd
QUADRANT SURVEYING LIMITED was founded on 2006-01-17 and has its registered office in Market Rasen. The organisation's status is listed as "Active". Quadrant Surveying Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
QUADRANT SURVEYING LIMITED
 
Legal Registered Office
EXCEL HOUSE MILLBROOK LANE
WRAGBY
MARKET RASEN
LINCOLNSHIRE
LN8 5AB
Other companies in LN10
 
Filing Information
Company Number 05678311
Company ID Number 05678311
Date formed 2006-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB878251293  
Last Datalog update: 2023-10-07 19:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADRANT SURVEYING 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 QUADRANT SURVEYING LIMITED
The following companies were found which have the same name as QUADRANT SURVEYING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUADRANT SURVEYING INC P A North Carolina Unknown

Company Officers of QUADRANT SURVEYING LIMITED

Current Directors
Officer Role Date Appointed
ALEX MARK COUPLAND
Company Secretary 2006-01-17
ALEX MARK COUPLAND
Director 2006-01-17
MARK JOHN PERKINS
Director 2006-01-17
MARK ROBERTSON
Director 2010-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN ROWE
Director 2006-01-17 2014-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX MARK COUPLAND TAYLOR PEARSON (CONSTRUCTION) LIMITED Company Secretary 2003-10-06 CURRENT 1974-10-22 Liquidation
ALEX MARK COUPLAND TAYLOR PEARSON HOLDINGS LIMITED Company Secretary 2002-05-16 CURRENT 2002-04-25 Liquidation
ALEX MARK COUPLAND PETWOOD OAKS MANAGEMENT COMPANY LTD Director 2018-04-30 CURRENT 2018-04-30 Active
ALEX MARK COUPLAND TAYLOR PEARSON (CONSTRUCTION) LIMITED Director 2003-09-05 CURRENT 1974-10-22 Liquidation
ALEX MARK COUPLAND FENICE DEVELOPMENTS LTD Director 2002-10-04 CURRENT 2002-10-04 Active - Proposal to Strike off
ALEX MARK COUPLAND TAYLOR PEARSON HOLDINGS LIMITED Director 2002-04-25 CURRENT 2002-04-25 Liquidation
MARK JOHN PERKINS PETWOOD OAKS MANAGEMENT COMPANY LTD Director 2018-04-30 CURRENT 2018-04-30 Active
MARK JOHN PERKINS TAYLOR PEARSON DEVELOPMENTS (DRAPERS PLACE) LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK JOHN PERKINS TAYLOR PEARSON DEVELOPMENTS (PETWOOD) LTD Director 2015-12-23 CURRENT 2015-12-23 Active
MARK JOHN PERKINS TAYLOR PEARSON DEVELOPMENTS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
MARK JOHN PERKINS THE DRAIN PROFESSIONALS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active - Proposal to Strike off
MARK JOHN PERKINS TAYLOR PEARSON (CONSTRUCTION) LIMITED Director 2003-09-05 CURRENT 1974-10-22 Liquidation
MARK JOHN PERKINS FENICE DEVELOPMENTS LTD Director 2002-10-04 CURRENT 2002-10-04 Active - Proposal to Strike off
MARK JOHN PERKINS TAYLOR PEARSON HOLDINGS LIMITED Director 2002-04-25 CURRENT 2002-04-25 Liquidation
MARK ROBERTSON TAYLOR PEARSON DEVELOPMENTS (DRAPERS PLACE) LTD Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK ROBERTSON TAYLOR PEARSON DEVELOPMENTS (PETWOOD) LTD Director 2015-12-23 CURRENT 2015-12-23 Active
MARK ROBERTSON TAYLOR PEARSON DEVELOPMENTS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
MARK ROBERTSON THE DRAIN PROFESSIONALS LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active - Proposal to Strike off
MARK ROBERTSON TAYLOR PEARSON HOLDINGS LIMITED Director 2011-11-01 CURRENT 2002-04-25 Liquidation
MARK ROBERTSON M ROBERTSON CONSTRUCTION LIMITED Director 2003-10-06 CURRENT 2003-09-25 Dissolved 2013-10-15
MARK ROBERTSON TAYLOR PEARSON (CONSTRUCTION) LIMITED Director 2003-09-05 CURRENT 1974-10-22 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing AdministratorWoodhall Spa*Taylor Pearson Group* *Marketing Administrator Job Description* Reporting to the Group Directors, the Marketing Administrator is responsible for assisting2016-05-24

Jobs results powered by Indeed
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
2023-10-03Unaudited abridged accounts made up to 2023-03-31
2023-07-03CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-07-05CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 20-22 Bridge Street Horncastle LN9 5HZ England
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEX MARK COUPLAND on 2021-05-31
2021-06-02SH0101/09/20 STATEMENT OF CAPITAL GBP 2450
2020-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/20 FROM 15 Church Road Martin Dales Woodhall Spa Lincoln Lincolnshire LN10 6XZ
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-05-13CH01Director's details changed for Mr Alex Mark Coupland on 2020-05-01
2020-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEX MARK COUPLAND on 2020-05-01
2020-03-18PSC07CESSATION OF MARK ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-02-10AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2250
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2250
2016-03-22SH0603/02/16 STATEMENT OF CAPITAL GBP 2250
2016-03-22SH0601/02/16 STATEMENT OF CAPITAL GBP 272250
2016-03-22SH03Purchase of own shares
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12SH30Directors statement and auditors report. Out of capital
2016-01-12RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 288600
2015-09-22AR0129/08/15 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWE
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWE
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 289350
2014-09-17AR0129/08/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0129/08/13 ANNUAL RETURN FULL LIST
2013-02-25RES13SHARE BUSINESS 26/11/2012
2013-02-25RES01ADOPT ARTICLES 25/02/13
2013-02-25SH0126/11/12 STATEMENT OF CAPITAL GBP 139350
2012-10-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0129/08/12 ANNUAL RETURN FULL LIST
2012-02-14AR0117/01/12 FULL LIST
2012-01-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-02AR0117/01/11 FULL LIST
2010-12-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 15 CHURCH ROAD MARTIN DALES WOODHALL SPA LINCOLNSHIRE LN10 6XZ ENGLAND
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 20 -22 PEN STREET BOSTON LINCOLNSHIRE PE21 6TJ
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-17AP01DIRECTOR APPOINTED MARK ROBERTSON
2010-02-17AR0117/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROWE / 16/01/2010
2009-11-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEX COUPLAND / 16/05/2008
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-02-07190LOCATION OF DEBENTURE REGISTER
2008-02-07353LOCATION OF REGISTER OF MEMBERS
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: THE OLD VICARAGE, CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA
2007-01-24363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: THE OLD VICARAGE CHURCH CLOSE BOSTON PE21 6NE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2006-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to QUADRANT SURVEYING 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 QUADRANT SURVEYING 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
MORTGAGE 2006-08-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-05-05 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 18,066
Creditors Due After One Year 2012-04-30 £ 26,761
Creditors Due Within One Year 2013-04-30 £ 778,546
Creditors Due Within One Year 2012-04-30 £ 525,400
Provisions For Liabilities Charges 2013-04-30 £ 5,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 QUADRANT SURVEYING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 4,364
Called Up Share Capital 2012-04-30 £ 3,000
Cash Bank In Hand 2013-04-30 £ 394,344
Current Assets 2013-04-30 £ 823,096
Current Assets 2012-04-30 £ 556,508
Debtors 2013-04-30 £ 428,752
Debtors 2012-04-30 £ 521,503
Secured Debts 2013-04-30 £ 38,822
Secured Debts 2012-04-30 £ 57,359
Shareholder Funds 2013-04-30 £ 58,478
Shareholder Funds 2012-04-30 £ 30,761
Stocks Inventory 2012-04-30 £ 35,005
Tangible Fixed Assets 2013-04-30 £ 37,419
Tangible Fixed Assets 2012-04-30 £ 27,369

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUADRANT SURVEYING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADRANT SURVEYING LIMITED
Trademarks
We have not found any records of QUADRANT SURVEYING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUADRANT SURVEYING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-10-02 GBP £7,395 Building Maintenance - PPM Service
South Kesteven District Council 2014-09-25 GBP £1,425
South Kesteven District Council 2014-09-25 GBP £475
Suffolk County Council 2014-09-19 GBP £1,512 Building Maintenance - PPM Service
Suffolk County Council 2014-09-19 GBP £-7,395 Building Maintenance - PPM Service
Suffolk County Council 2014-09-19 GBP £6,347 Building Maintenance - PPM Service
Suffolk County Council 2014-07-28 GBP £29,016 Building Maintenance - PPM Service
Suffolk County Council 2014-06-09 GBP £79,886 Building Maintenance - PPM Service
Suffolk County Council 2014-06-09 GBP £3,343 Building Maintenance - PPM Service
Suffolk County Council 2014-05-13 GBP £303,563 Building Maintenance - PPM Service
Suffolk County Council 2014-04-14 GBP £288,863 Building Maintenance - PPM Service
Suffolk County Council 2014-03-13 GBP £294,984 Building Maintenance - PPM Service
Norfolk County Council 2014-02-19 GBP £56,166
Suffolk County Council 2014-01-28 GBP £241,296 Building Maintenance - PPM Service
South Kesteven District Council 2013-12-12 GBP £475
South Kesteven District Council 2013-12-12 GBP £375
South Kesteven District Council 2013-11-20 GBP £375
South Kesteven District Council 2013-10-10 GBP £950
South Kesteven District Council 2013-09-11 GBP £1,425
South Kesteven District Council 2013-08-07 GBP £1,840
South Kesteven District Council 2013-06-20 GBP £2,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where QUADRANT SURVEYING 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 QUADRANT SURVEYING 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 QUADRANT SURVEYING 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.