Company Information for QUADRASSIST RETAIL LIMITED
82-86 DEANSGATE, MANCHESTER, GREATER MANCHESTER, M3 2ER,
|
Company Registration Number
08568904
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
QUADRASSIST RETAIL LIMITED | ||
Legal Registered Office | ||
82-86 DEANSGATE MANCHESTER GREATER MANCHESTER M3 2ER Other companies in M3 | ||
Previous Names | ||
|
Company Number | 08568904 | |
---|---|---|
Company ID Number | 08568904 | |
Date formed | 2013-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 14:56:54 |
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 |
||
JOHN CARMEL CARR |
||
DAVID GREENWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOSEPH ALBINSON |
Director | ||
CHRISTOPHER JOHN RECHTERN |
Director | ||
GRAHAM CRANFORD SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUADRA CLAIMS SERVICES LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
QUADRA CLAIMS SERVICES LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 05/09/19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/17 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH ALBINSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CARMEL CARR | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 875 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 925 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 775 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 575 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 292.5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RECHTERN | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOSEPH ALBINSON | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2015-11-16 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 775 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 775.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SUB DIVIDE SHARES 16/11/2015 | |
SH01 | 16/11/15 STATEMENT OF CAPITAL GBP 775.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SUB DIVIDE SHARES 16/11/2015 | |
AR01 | 13/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/06/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
|
|
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 QUADRASSIST RETAIL LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as QUADRASSIST RETAIL 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. |