Active
Company Information for QUADRA CLAIMS SERVICES LIMITED
86 DEANSGATE, MANCHESTER, M3 2ER,
|
Company Registration Number
07191064
Private Limited Company
Active |
Company Name | |
---|---|
QUADRA CLAIMS SERVICES LIMITED | |
Legal Registered Office | |
86 DEANSGATE MANCHESTER M3 2ER Other companies in M3 | |
Company Number | 07191064 | |
---|---|---|
Company ID Number | 07191064 | |
Date formed | 2010-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 07:23:01 |
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 |
---|---|---|
JOHN CARMEL CARR |
||
DAVID GREENWOOD |
||
SIMON JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM CRANFORD SMITH |
Director | ||
CHRISTOPHER JOHN RECHTERN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUADRASSIST RETAIL LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active - Proposal to Strike off | |
QUADRASSIST RETAIL LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD | ||
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR JAMES NATHAN EVELING | ||
Appointment of Mr James Nathan Eveling as company secretary on 2023-05-23 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARMEL CARR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
RP04CS01 | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Greenwood on 2021-03-15 | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT DE BRUIJN | |
AP01 | DIRECTOR APPOINTED MR PIET MIDDELKOOP | |
PSC02 | Notification of Woodgate and Clark Limited as a person with significant control on 2021-01-08 | |
PSC07 | CESSATION OF JOHN CARMEL CARR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071910640001 | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-17 GBP 5,290.13 | |
SH03 | Purchase of own shares | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-17 GBP 5,869.14 | |
SH03 | Purchase of own shares | |
RP04CS01 | Second filing of Confirmation Statement dated 16/03/2018 | |
SH06 | Cancellation of shares. Statement of capital on 2017-05-17 GBP 6,448.16 | |
SH03 | Purchase of own shares | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 5290.13 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL, TRADING STATUS OF SHARES & SHAREHOLDER INFORMATION WAS REGISTERED ON 04/10/2018 | |
PSC07 | CESSATION OF GRAHAM SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRANFORD SMITH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
SH03 | Purchase of own shares | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 7627.63 | |
SH01 | 29/09/16 STATEMENT OF CAPITAL GBP 7627.63 | |
SH06 | Cancellation of shares. Statement of capital on 2016-09-29 GBP 7,246.25 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN RECHTERN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071910640001 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 9350 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 9350 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM C/O Hale & Co Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB England | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 06/12/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES13 | SUB DIVISION 22/07/2011 | |
SH02 | SUB-DIVISION 22/07/11 | |
SH01 | 22/07/11 STATEMENT OF CAPITAL GBP 9350.00 | |
AR01 | 16/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 71 HATHERLEY ROAD CHELTENHAM GL51 6EG ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
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 QUADRA CLAIMS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUADRA CLAIMS SERVICES LIMITED are:
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. |