About

Registered Number: 04207983
Date of Incorporation: 30/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 85 Church Road, Hove, East Sussex, BN3 2BB

 

Quad Vehicle Consultants Ltd was registered on 30 April 2001 and has its registered office in Hove, East Sussex, it has a status of "Active". We don't know the number of employees at this company. The organisation has 2 directors listed as Heitman, Andrew Kevin, Heitman, Jennifer Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEITMAN, Andrew Kevin 30 April 2001 - 1
HEITMAN, Jennifer Anne 30 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 22 November 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 24 June 2015
AA01 - Change of accounting reference date 01 May 2015
AD01 - Change of registered office address 06 March 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 06 November 2014
MR01 - N/A 25 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 June 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AA - Annual Accounts 01 February 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 05 May 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 22 June 2004
AA - Annual Accounts 04 March 2004
363a - Annual Return 22 May 2003
AA - Annual Accounts 02 March 2003
363a - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2014 Outstanding

N/A

Mortgage deed 20 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.