Wilmslow
Cheshire
SK9 5ER
Director Name | Mr Howard Jonathan Myers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Beeches Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Glenn Peter Robinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Flying Fields Road Southam Warwickshire CV47 1GA |
Director Name | Brian John Turner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Cranford Road Chapelfields Coventry CV5 8JG |
Director Name | Mr Mark Brian Reeves |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hurst Road Longford Coventry CV6 6EG |
Director Name | Mr David Anthony Sefton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hurst Road Longford Coventry CV6 6EG |
Secretary Name | Mr Mark Brian Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hurst Road Longford Coventry CV6 6EG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | quattroconsulting.co.uk |
---|---|
Telephone | 07 071700400 |
Telephone region | Mobile |
Registered Address | 2 The Beeches Beech Lane Wilmslow Cheshire SK9 5ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
255 at £1 | David Anthony Sefton 25.50% Ordinary |
---|---|
255 at £1 | Mark Brian Reeves 25.50% Ordinary |
245 at £1 | Julie Sefton 24.50% Ordinary |
245 at £1 | Paula Reeves 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,357 |
Cash | £150,082 |
Current Liabilities | £112,096 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months from now) |
2 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 October 2022 | Confirmation statement made on 24 September 2022 with updates (5 pages) |
9 March 2022 | Cessation of David Anthony Sefton as a person with significant control on 8 March 2022 (1 page) |
9 March 2022 | Notification of Life Enterprise Technology Group Limited as a person with significant control on 8 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr Howard Jonathan Myers as a director on 8 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of David Anthony Sefton as a director on 8 March 2022 (1 page) |
9 March 2022 | Registered office address changed from 9 Hurst Road Longford Coventry CV6 6EG England to 2 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 9 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Mark Brian Reeves as a secretary on 8 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Mark Brian Reeves as a director on 8 March 2022 (1 page) |
9 March 2022 | Cessation of Mark Brian Reeves as a person with significant control on 8 March 2022 (1 page) |
9 March 2022 | Appointment of Mr Mark Linwood Doorbar as a director on 8 March 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
9 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
15 July 2016 | Secretary's details changed for Mr Mark Brian Reeves on 21 June 2016 (1 page) |
15 July 2016 | Director's details changed for Mr David Anthony Sefton on 21 June 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Mark Brian Reeves on 21 June 2016 (2 pages) |
15 July 2016 | Registered office address changed from The Courtyard Pimlico Farm, Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF to 9 Hurst Road Longford Coventry CV6 6EG on 15 July 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Mark Brian Reeves on 21 June 2016 (2 pages) |
15 July 2016 | Secretary's details changed for Mr Mark Brian Reeves on 21 June 2016 (1 page) |
15 July 2016 | Director's details changed for Mr David Anthony Sefton on 21 June 2016 (2 pages) |
15 July 2016 | Registered office address changed from The Courtyard Pimlico Farm, Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF to 9 Hurst Road Longford Coventry CV6 6EG on 15 July 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 May 2014 | Registered office address changed from Rock Farm Seckington Tamworth Staffordshire B79 0LA on 26 May 2014 (1 page) |
26 May 2014 | Registered office address changed from Rock Farm Seckington Tamworth Staffordshire B79 0LA on 26 May 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 October 2011 | Director's details changed for Mr David Anthony Sefton on 25 September 2010 (2 pages) |
9 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Director's details changed for Mr Mark Brian Reeves on 25 September 2010 (2 pages) |
9 October 2011 | Director's details changed for Mr Mark Brian Reeves on 25 September 2010 (2 pages) |
9 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Secretary's details changed for Mr Mark Brian Reeves on 25 September 2010 (1 page) |
9 October 2011 | Secretary's details changed for Mr Mark Brian Reeves on 25 September 2010 (1 page) |
9 October 2011 | Director's details changed for Mr David Anthony Sefton on 25 September 2010 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 101 lockhurst lane coventry midlands CV6 5SF (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 101 lockhurst lane coventry midlands CV6 5SF (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Director and secretary's change of particulars / mark reeves / 24/09/2008 (1 page) |
6 October 2008 | Director and secretary's change of particulars / mark reeves / 24/09/2008 (1 page) |
6 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 24/09/07; full list of members (8 pages) |
23 October 2007 | Return made up to 24/09/07; full list of members (8 pages) |
9 November 2006 | Return made up to 24/09/06; full list of members (8 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: discovery house jubilee estate gorsey lane coleshill birmingham B46 1JU (1 page) |
9 November 2006 | Return made up to 24/09/06; full list of members (8 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: discovery house jubilee estate gorsey lane coleshill birmingham B46 1JU (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
27 October 2005 | Return made up to 24/09/05; full list of members (8 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 9 hurst road longford coventry west midlands CV6 6EG (1 page) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 9 hurst road longford coventry west midlands CV6 6EG (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
7 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 9 craven lane southam royal leamington spa warwickshire CV47 1UU (1 page) |
2 September 2002 | Registered office changed on 02/09/02 from: 9 craven lane southam royal leamington spa warwickshire CV47 1UU (1 page) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 September 2001 | Return made up to 24/09/01; full list of members (8 pages) |
24 September 2001 | Return made up to 24/09/01; full list of members (8 pages) |
27 March 2001 | Return made up to 24/09/00; full list of members; amend (8 pages) |
27 March 2001 | Return made up to 24/09/00; full list of members; amend (8 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Return made up to 24/09/00; full list of members
|
19 September 2000 | Return made up to 24/09/00; full list of members
|
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 24/09/99; no change of members (4 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 2A waterworks road coalville leicester leicestershire LE67 4JJ (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 2A waterworks road coalville leicester leicestershire LE67 4JJ (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
29 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
26 October 1998 | Return made up to 24/09/98; full list of members
|
26 October 1998 | Return made up to 24/09/98; full list of members
|
30 April 1998 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 1998 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 372 old street london EC1V 9LT (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 372 old street london EC1V 9LT (1 page) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 September 1997 | Incorporation (12 pages) |
24 September 1997 | Incorporation (12 pages) |