About

Registered Number: 03079834
Date of Incorporation: 14/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Moore Road, South Leicester Industrial Estate, Ellistown, Leicestershire, LE67 1EU

 

Founded in 1995, Quarry Plant & Industry Ltd has its registered office in Ellistown, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Grimmett, Matthew, Grimmett, Samantha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMMETT, Matthew 25 March 2004 - 1
GRIMMETT, Samantha 15 December 1998 22 September 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 July 2018
CH01 - Change of particulars for director 03 July 2018
PSC04 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CH03 - Change of particulars for secretary 03 July 2018
PSC04 - N/A 03 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 20 January 2016
AA01 - Change of accounting reference date 07 December 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 10 January 2013
AD01 - Change of registered office address 21 November 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
128(1) - Statement of rights attached to allotted shares 22 September 2006
123 - Notice of increase in nominal capital 22 September 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 25 July 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 19 July 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 14 August 2000
225 - Change of Accounting Reference Date 20 March 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
AA - Annual Accounts 04 January 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 18 December 1997
CERTNM - Change of name certificate 19 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
363s - Annual Return 12 September 1997
AA - Annual Accounts 02 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1996
287 - Change in situation or address of Registered Office 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
NEWINC - New incorporation documents 14 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.