QUADRANGLE CENTRE LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
QUADRANGLE CENTRE LIMITED is a Private Limited Company from IPSWICH and has the status: Active.
QUADRANGLE CENTRE LIMITED was incorporated 34 years ago on 14/02/1990 and has the registered number: 02470251. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
QUADRANGLE CENTRE LIMITED was incorporated 34 years ago on 14/02/1990 and has the registered number: 02470251. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
QUADRANGLE CENTRE LIMITED - IPSWICH
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 8
THE QUADRANGLE CENTRE THE DRIFT
IPSWICH
SUFFOLK
IP3 9QR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
UNIT 8
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JOHN BRIDGES | Jun 1959 | British | Director | 2016-02-29 | CURRENT |
MR PETER MCKENNA BRADY | Mar 1965 | British | Director | 2009-01-27 | CURRENT |
RODERICK GRAHAM LAWSON | Aug 1948 | Secretary | 1991-06-26 UNTIL 1993-07-15 | RESIGNED | |
MR RICHARD MARK PALMER | May 1947 | British | Director | 2009-01-27 UNTIL 2016-02-29 | RESIGNED |
MR ADRIAN MITCHELL | Secretary | 2010-09-01 UNTIL 2011-02-11 | RESIGNED | ||
MR ADRIAN PAUL MITCHELL | May 1971 | British | Secretary | 2009-07-21 UNTIL 2009-09-30 | RESIGNED |
MRS SALLY-ANNE PAGE | Jan 1962 | Secretary | 2009-09-30 UNTIL 2010-02-01 | RESIGNED | |
MR ALBERT EDWARD PENGELLY | Feb 1961 | Secretary | 1993-07-15 UNTIL 1996-02-16 | RESIGNED | |
WILLIAM BROCK RUSSELL PINNOCK | Feb 1960 | Secretary | 1996-02-16 UNTIL 1999-04-22 | RESIGNED | |
KEITH SPENCELEY | Apr 1962 | Secretary | 2001-02-27 UNTIL 2009-01-27 | RESIGNED | |
CMH SECRETARIES LIMITED | Nominee Secretary | RESIGNED | |||
CMH SECRETARIES LIMITED | Nominee Director | RESIGNED | |||
CMH DIRECTORS LIMITED | Nominee Director | RESIGNED | |||
JOHN GREGG MCGREGOR | Feb 1939 | British | Director | 1991-07-30 UNTIL 1992-01-30 | RESIGNED |
MRS SALLY ANNE PAGE | Jan 1962 | British | Director | 2009-01-27 UNTIL 2010-02-01 | RESIGNED |
MR ALAN JAMES O'NEILL | Aug 1948 | British | Director | RESIGNED | |
MR ALAN JAMES O'NEILL | Aug 1948 | British | Director | 1992-06-25 UNTIL 1992-02-14 | RESIGNED |
MR MICHAEL DUDLEY MOODY | Mar 1946 | British | Director | 1993-07-15 UNTIL 2009-01-27 | RESIGNED |
MR ROBERT LANE | Oct 1959 | British | Director | 2010-09-01 UNTIL 2012-10-30 | RESIGNED |
WINSTON HUTH WALLIS | Jul 1948 | British | Director | 1991-06-26 UNTIL 1992-02-14 | RESIGNED |
PAUL NORMAN PHILIP HALFORD | Oct 1950 | British | Director | RESIGNED | |
PAUL NORMAN PHILIP HALFORD | Oct 1950 | British | Director | 1991-06-26 UNTIL 1992-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip John Bridges | 2016-04-06 | 6/1959 | Ipswich Suffolk | Significant influence or control |
Mr Peter Mckenna Brady | 2016-04-06 | 3/1965 | Ipswich Suffolk | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2023 | 2024-03-23 | 31-12-2023 | |
Accounts filed on 31-12-2022 | 2023-06-28 | 31-12-2022 | |
Accounts filed on 31-12-2021 | 2022-03-17 | 31-12-2021 | |
Accounts filed on 31-12-2020 | 2021-04-16 | 31-12-2020 | |
Accounts filed on 31-12-2018 | 2019-01-24 | 31-12-2018 | |
Accounts filed on 31-12-2017 | 2018-07-03 | 31-12-2017 | |
Accounts filed on 31-12-2016 | 2017-09-01 | 31-12-2016 | |
Quadrangle Centre Limited - Limited company - abbreviated - 11.9 | 2016-03-05 | 31-12-2015 | £17,948 Cash £21,412 equity |
Quadrangle Centre Limited - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £36,063 Cash £38,786 equity |
Quadrangle Centre Limited - Limited company - abbreviated - 11.0.0 | 2014-07-23 | 31-12-2013 | £28,342 Cash £28,789 equity |