QUEST JOINERY LTD

4-8 Maxted Park 4-8 Maxted Park, Hemel Hempstead, HP2 7EP, Hertfordshire, England
StatusACTIVE
Company No.07588822
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 2 months
JurisdictionEngland Wales

SUMMARY

QUEST JOINERY LTD is an active private limited company with number 07588822. It was incorporated 13 years, 2 months ago, on 04 April 2011. The company address is 4-8 Maxted Park 4-8 Maxted Park, Hemel Hempstead, HP2 7EP, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-13

Psc name: Quest Group Companies Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-24

Officer name: Mr Ben Algate

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-31

Charge number: 075888220002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quest Group Companies Ltd

Notification date: 2021-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Theakston

Cessation date: 2021-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allan Joseph Jackson

Cessation date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075888220001

Charge creation date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

New address: 4-8 Maxted Park Maxted Road Hemel Hempstead Hertfordshire HP2 7EP

Change date: 2021-03-22

Old address: Unit 16 Frogmore Road Industrial Estate Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Jeremy Richard George Theakston

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Allan Joseph Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-04

Old address: Unit 6 Sunderland Estate Church Lane Kings Langley WD4 8JU

New address: Unit 16 Frogmore Road Industrial Estate Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Jeremy Richard George Theakston

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Allan Joseph Jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan Joseph Jackson

Change date: 2013-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-26

Officer name: Mr Jeremy Richard George Theakston

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Old address: Faulkner House Victoria Street St. Albans AL1 3SE United Kingdom

Change date: 2013-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 May 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 May 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGDUG LIMITED

RIGA WHARF,GLOUCESTER,GL2 5DH

Number:05019218
Status:ACTIVE
Category:Private Limited Company

CLASSHOLM INDUSTRIAL L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023208
Status:ACTIVE
Category:Limited Partnership

GREGG TRANSPORT LTD

62 BALLYCREGAGH ROAD,BALLYMENA,BT44 9NP

Number:NI629093
Status:ACTIVE
Category:Private Limited Company

HAMMOND AGRICULTURAL LIMITED

HAULIN HOUSE,LEYBORN,DL8 5JG

Number:03834522
Status:LIQUIDATION
Category:Private Limited Company

INDUSTVILLE LTD

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:08487674
Status:ACTIVE
Category:Private Limited Company

PETER GOOD SERVICE LIMITED

16 WEST HOWE CLOSE,BOURNEMOUTH,BH11 8AE

Number:09549379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source