QUEST INTERNATIONAL (UK) LIMITED
Overview
Company Name | QUEST INTERNATIONAL (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02583389 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUEST INTERNATIONAL (UK) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is QUEST INTERNATIONAL (UK) LIMITED located?
Registered Office Address | Unit 2 Demmings Road Industrial Estate SK8 2PE Cheadle Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUEST INTERNATIONAL (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 27, 2025 |
Next Accounts Due On | Nov 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 27, 2024 |
What is the status of the latest confirmation statement for QUEST INTERNATIONAL (UK) LIMITED?
Last Confirmation Statement Made Up To | Feb 18, 2026 |
---|---|
Next Confirmation Statement Due | Mar 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 18, 2025 |
Overdue | No |
What are the latest filings for QUEST INTERNATIONAL (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Feb 27, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 27, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 27, 2022 | 9 pages | AA | ||
Total exemption full accounts made up to Feb 27, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr David Richard Hallam as a person with significant control on Feb 25, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr David Richard Hallam on Feb 25, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 27, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with updates | 4 pages | CS01 | ||
Change of details for Mr David Richard Hallam as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Satisfaction of charge 025833890005 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Feb 27, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Feb 28, 2019 to Feb 27, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of QUEST INTERNATIONAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALLAM, David Richard | Director | Demmings Road Industrial Estate SK8 2PE Cheadle Unit 2 Cheshire England | England | British | Company Director | 147699910003 | ||||
BENNETT, Harry | Secretary | 10 Lichfield Avenue OL6 8BW Ashton Under Lyne Lancashire | British | Accountant | 11537580001 | |||||
BENNETT, Harry | Secretary | 10 Lichfield Avenue OL6 8BW Ashton Under Lyne Lancashire | British | Co Director | 11537580001 | |||||
MCDOUGALL, David Scott | Secretary | 80 Sandy Lane Leyland PR25 2EE Preston Lancashire | British | Engineer | 26598610001 | |||||
PROCTER, Charlotte Andromeda | Secretary | 15 Southmoor Walk BL3 6XH Bolton Lancashire | British | 31312500001 | ||||||
SOWERBY, Richard Anthony | Secretary | 49a Carr Hill Road Upper Cumberworth HD8 8XN Huddersfield | British | Accountant | 60728080002 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
BEAMISH, William | Director | c/o Oyster Technology Investments Ltd Temple Road Blackrock Oyster Point Dubllin Ireland | Ireland | Irish | Company Director | 167448240001 | ||||
BENNETT, Harry | Director | 10 Lichfield Avenue OL6 8BW Ashton Under Lyne Lancashire | England | British | Accountant | 11537580001 | ||||
BENNETT, Harry | Director | 10 Lichfield Avenue OL6 8BW Ashton Under Lyne Lancashire | England | British | Co Director | 11537580001 | ||||
BIDDLECOMBE, Stephen | Director | 190 Hale Road Hale WA15 8DF Altrincham Cheshire | United Kingdom | British | Director | 14652470002 | ||||
DEDMAN, Julie Elizabeth | Director | Hopton Brow 102 Hopton Lane WF14 8JP Upper Hopton Mirfield | England | British | Director | 141993660001 | ||||
DEDMAN, Simon William | Director | Hopton Brow 102 Hopton Lane WF14 8JP Mirfield West Yorkshire | England | British | Director | 91173160001 | ||||
MAUGHAN, Kevin | Director | Demmings Road Industrial Estate SK8 2PE Cheadle Unit 2 Cheshire England | England | Irish | Company Director | 158264270001 | ||||
MCCABE, Willam | Director | c/o Oyster Technology Investments Ltd Temple Road Blackrock Oyster Point County Duiblin Ireland | Ireland | Irish | Company Director | 175070930001 | ||||
MCDOUGALL, David Scott | Director | 80 Sandy Lane Leyland PR25 2EE Preston Lancashire | British | Engineer | 26598610001 | |||||
PROCTER, Charlotte | Director | Demmings Road Industrial Estate SK8 2PE Cheadle Unit 2 Cheshire England | England | British | Director | 171463620001 | ||||
PROCTER, Charlotte Andromeda | Director | 15 Southmoor Walk BL3 6XH Bolton Lancashire | England | British | Company Director | 31312500001 | ||||
SOWERBY, Richard Anthony | Director | 49a Carr Hill Road Upper Cumberworth HD8 8XN Huddersfield | England | British | Accountant | 60728080002 | ||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of QUEST INTERNATIONAL (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Richard Hallam | Apr 06, 2016 | Demmings Road Industrial Estate SK8 2PE Cheadle Unit 2 Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0