About

Registered Number: 06850521
Date of Incorporation: 18/03/2009 (16 years ago)
Company Status: Active
Registered Address: The Old Shippon Moseley Hall Farm, Chelford Road, Knutsford, Cheshire, WA16 8RB

 

Having been setup in 2009, Delivery Quote Compare Ltd have registered office in Cheshire, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as East, David, Crs Legal Services Ltd, Hulsken, James Johannes, Parry, Daniel Lloyd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAST, David 26 October 2016 - 1
PARRY, Daniel Lloyd 03 April 2009 11 May 2016 1
Secretary Name Appointed Resigned Total Appointments
CRS LEGAL SERVICES LTD 18 March 2009 18 March 2009 1
HULSKEN, James Johannes 09 April 2013 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 13 September 2018
RP04CS01 - N/A 10 May 2018
CS01 - N/A 07 March 2018
SH01 - Return of Allotment of shares 02 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 04 January 2016
CH01 - Change of particulars for director 04 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 07 October 2014
AA01 - Change of accounting reference date 05 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 May 2013
AP03 - Appointment of secretary 13 May 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 February 2012
TM02 - Termination of appointment of secretary 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
288b - Notice of resignation of directors or secretaries 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 2009
CERTNM - Change of name certificate 03 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.