QUORUM FLEET SOLUTIONS LTD

Suite 2 Alexander House Suite 2 Alexander House, Durham, DH7 8XL, England
StatusACTIVE
Company No.08568342
CategoryPrivate Limited Company
Incorporated13 Jun 2013
Age10 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

QUORUM FLEET SOLUTIONS LTD is an active private limited company with number 08568342. It was incorporated 10 years, 11 months, 6 days ago, on 13 June 2013. The company address is Suite 2 Alexander House Suite 2 Alexander House, Durham, DH7 8XL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Old address: Ff2 Salvus House Aykley Heads Durham DH1 5TS England

Change date: 2023-03-01

New address: Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Address

Type: AD01

Old address: The Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England

New address: Ff2 Salvus House Aykley Heads Durham DH1 5TS

Change date: 2021-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England

New address: The Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA

Old address: 70 Haydon Close Newcastle upon Tyne NE3 2BZ England

Change date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-15

Psc name: Stephanie Kathleen Batey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

New address: 70 Haydon Close Newcastle upon Tyne NE3 2BZ

Old address: Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England

Change date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-02

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mr Mark Batey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Stephanie Kathleen Batey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

Old address: 81 Wallington Road Billingham Cleveland TS23 3XF England

New address: Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-25

Old address: 3 Atwick Close Billingham Cleveland TS23 3YD England

New address: 81 Wallington Road Billingham Cleveland TS23 3XF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Old address: 70 Haydon Close Newcastle upon Tyne NE3 2BZ England

Change date: 2015-08-25

New address: 81 Wallington Road Billingham Cleveland TS23 3XF

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Batey

Termination date: 2015-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Kathleen Batey

Appointment date: 2015-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

New address: 70 Haydon Close Newcastle upon Tyne NE3 2BZ

Change date: 2015-07-27

Old address: 1 Fellmere Avenue Gateshead Tyne and Wear NE10 0XL

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Batey

Change date: 2015-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed optimum fleet solutions LTD\certificate issued on 10/10/14

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lease solutions north east LIMITED\certificate issued on 19/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

New address: 1 Fellmere Avenue Gateshead Tyne and Wear NE10 0XL

Old address: 74 Brisbane Avenue South Shields Tyne and Wear NE34 9DL United Kingdom

Change date: 2014-09-03

Documents

View document PDF

Incorporation company

Date: 13 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL FIELD PRODUCTS LIMITED

1 BROOKMANS AVENUE,HATFIELD,AL9 7QH

Number:07992837
Status:ACTIVE
Category:Private Limited Company

FIRST FRUITS LTD

89 WORTHING ROAD,LITTLEHAMPTON,BN16 3NA

Number:06648759
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON SOUND AND LIGHT LTD

22 ROSEMONT ROAD,WEMBLEY,HA0 4PE

Number:11197885
Status:ACTIVE
Category:Private Limited Company

M D FORD CATERING LIMITED

43 MERSTOW GREEN,EVESHAM,WR11 4BB

Number:07408321
Status:ACTIVE
Category:Private Limited Company

PERREN METAL FINISHERS LTD

THORNELOE HOUSE,WORCESTER,WR1 1RU

Number:08681048
Status:ACTIVE
Category:Private Limited Company

THOMAS A BARR

BLACKLAW COTTAGE,AYRSHIRE,KA3 5JU

Number:SL004840
Status:ACTIVE
Category:Limited Partnership

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