Company NameQuadrant Mortgage Services Limited
DirectorsMichael Ashall and Stephen John Cannon
Company StatusActive
Company Number04178930
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMichael Ashall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Stockton Grove
Nutgrove
St Helens
Merseyside
WA9 5LL
Director NameStephen John Cannon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Poppyfields
Alsager
Stoke On Trent
ST7 2GF
Director NameJoan Elizabeth Ashall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Stockton Grove
Nutgrove
Merseyside
WA9 5LL
Director NameClare Marie Cannon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Poppyfields
Alsager
Stoke On Trent
ST7 2GF
Secretary NameClare Marie Cannon
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Poppyfields
Alsager
Stoke On Trent
ST7 2GF
Secretary NameStephen John Cannon
NationalityBritish
StatusResigned
Appointed30 January 2006(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Poppyfields
Alsager
Stoke On Trent
ST7 2GF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteqms-ltd.co.uk
Email address[email protected]
Telephone01270 886146
Telephone regionCrewe

Location

Registered AddressSt Mary's House
Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Mike Ashall
48.33%
Ordinary
1.5k at £1Steve Cannon
48.33%
Ordinary
50 at £1Michael Ashall
1.67%
Ordinary
50 at £1Stephen John Cannon
1.67%
Ordinary

Financials

Year2014
Net Worth£2,810
Cash£1,716
Current Liabilities£8,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

16 May 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
17 May 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
1 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
19 November 2021Registered office address changed from Imex Business Centre Radway Green Crewe Cheshire CW2 5PR to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 19 November 2021 (1 page)
11 May 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
10 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 May 2017Termination of appointment of Stephen John Cannon as a secretary on 8 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen John Cannon as a secretary on 8 May 2017 (1 page)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,000
(5 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,000
(5 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,000
(5 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
26 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Stephen John Cannon on 14 March 2010 (2 pages)
20 March 2010Director's details changed for Stephen John Cannon on 14 March 2010 (2 pages)
20 March 2010Director's details changed for Michael Ashall on 14 March 2010 (2 pages)
20 March 2010Director's details changed for Michael Ashall on 14 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 14/03/09; full list of members (4 pages)
30 March 2009Return made up to 14/03/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 14/03/08; full list of members (4 pages)
7 April 2008Return made up to 14/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
19 March 2007Return made up to 14/03/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 14/03/06; full list of members (3 pages)
12 April 2006Return made up to 14/03/06; full list of members (3 pages)
23 February 2006Nc inc already adjusted 31/03/05 (1 page)
23 February 2006Nc inc already adjusted 31/03/05 (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 May 2005Return made up to 14/03/05; full list of members (4 pages)
5 May 2005Return made up to 14/03/05; full list of members (4 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(8 pages)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 14/03/03; full list of members (8 pages)
8 April 2003Return made up to 14/03/03; full list of members (8 pages)
5 April 2003Registered office changed on 05/04/03 from: jacksons chartered accountants 15-19 marsh parade newcastle under lyme staffordshire ST5 1BT (1 page)
5 April 2003Registered office changed on 05/04/03 from: jacksons chartered accountants 15-19 marsh parade newcastle under lyme staffordshire ST5 1BT (1 page)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Registered office changed on 26/11/02 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
26 November 2002Registered office changed on 26/11/02 from: 31 ironmarket newcastle under lyme staffordshire ST5 1RP (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
16 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 31 iron market newcastle staffordshire ST5 1RL (1 page)
13 April 2001Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 31 iron market newcastle staffordshire ST5 1RL (1 page)
13 April 2001Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
14 March 2001Incorporation (10 pages)
14 March 2001Incorporation (10 pages)