About

Registered Number: 02726358
Date of Incorporation: 25/06/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor, 1 Bell Street, Maidenhead, Berkshire, SL6 1BU,

 

Quad Operations Ltd was registered on 25 June 1992 and are based in Maidenhead in Berkshire, it's status is listed as "Active". There are 5 directors listed as Melis, Matteo, Nindra, Hemant, Moore, Julie Anne, Coogan, Gerard John, Moore, Charles Richard for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELIS, Matteo 29 April 2016 - 1
NINDRA, Hemant 29 April 2016 - 1
COOGAN, Gerard John 30 October 1996 24 September 2019 1
MOORE, Charles Richard 25 June 1992 29 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Julie Anne 25 June 1992 30 October 1996 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 12 October 2019
TM01 - Termination of appointment of director 30 September 2019
PSC04 - N/A 10 September 2019
CS01 - N/A 14 August 2019
PSC01 - N/A 14 August 2019
AA - Annual Accounts 04 December 2018
AAMD - Amended Accounts 28 November 2018
CH03 - Change of particulars for secretary 05 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 28 July 2017
PSC09 - N/A 28 July 2017
AD01 - Change of registered office address 02 December 2016
AA - Annual Accounts 07 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AP03 - Appointment of secretary 05 October 2016
AA01 - Change of accounting reference date 05 October 2016
AR01 - Annual Return 15 September 2016
RESOLUTIONS - N/A 11 May 2016
SH06 - Notice of cancellation of shares 11 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 July 2015
CH03 - Change of particulars for secretary 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 04 July 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 15 July 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 19 December 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 29 June 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 25 May 2001
AUD - Auditor's letter of resignation 23 November 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 20 March 1998
288b - Notice of resignation of directors or secretaries 10 September 1997
363s - Annual Return 21 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
AA - Annual Accounts 03 February 1997
288b - Notice of resignation of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 10 February 1994
395 - Particulars of a mortgage or charge 14 December 1993
363s - Annual Return 23 July 1993
288 - N/A 20 April 1993
287 - Change in situation or address of Registered Office 04 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1993
CERTNM - Change of name certificate 02 April 1993
287 - Change in situation or address of Registered Office 17 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
NEWINC - New incorporation documents 25 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture deed 26 February 2004 Outstanding

N/A

Rent deposit deed 16 December 2003 Outstanding

N/A

Single debenture 02 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.