About

Registered Number: 04762342
Date of Incorporation: 13/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Shalimar, Blue Anchor, Minehead, Somerset, TA24 6JR

 

Having been setup in 2003, 43 Quay Street Ltd have registered office in Minehead in Somerset. There are 4 directors listed as Pratt, Martyn John, Simmons, Frederick Gilbert, Brading, Tilla, Simpson, Diane for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Martyn John 27 November 2018 - 1
SIMMONS, Frederick Gilbert 15 September 2018 - 1
BRADING, Tilla 06 November 2005 27 November 2018 1
SIMPSON, Diane 13 May 2003 20 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 05 March 2019
CH01 - Change of particulars for director 28 February 2019
PSC01 - N/A 25 February 2019
PSC01 - N/A 25 February 2019
AP01 - Appointment of director 09 January 2019
PSC07 - N/A 24 December 2018
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 08 November 2018
PSC07 - N/A 07 November 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 28 May 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 04 June 2015
AD01 - Change of registered office address 04 June 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 16 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 10 March 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.