About

Registered Number: 02277564
Date of Incorporation: 15/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: The Granary Brewer Street, Bletchingley, Redhill, RH1 4QP,

 

Based in Redhill, Quadcar Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". Quadcar Ltd has 5 directors listed as Softley, Bridget, Softley, Lyn, Taylor, Julie Dawn, Bundfuss, John Robert, Penfold, Barry Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOFTLEY, Bridget 10 August 2018 - 1
SOFTLEY, Lyn 10 August 2018 - 1
BUNDFUSS, John Robert N/A 18 October 2004 1
PENFOLD, Barry Gordon N/A 06 September 2004 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Julie Dawn 15 June 2005 10 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 29 January 2019
MR04 - N/A 13 September 2018
RESOLUTIONS - N/A 30 August 2018
CC04 - Statement of companies objects 30 August 2018
AD01 - Change of registered office address 13 August 2018
PSC07 - N/A 13 August 2018
PSC01 - N/A 13 August 2018
PSC01 - N/A 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 10 February 2009
353 - Register of members 10 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 18 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 30 October 2004
363a - Annual Return 28 January 2004
AA - Annual Accounts 06 October 2003
363a - Annual Return 23 July 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 30 October 2001
363a - Annual Return 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 02 February 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 16 February 1996
288 - N/A 31 October 1995
AA - Annual Accounts 23 October 1995
287 - Change in situation or address of Registered Office 04 April 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 28 April 1993
AA - Annual Accounts 03 November 1992
AA - Annual Accounts 13 February 1992
363s - Annual Return 13 February 1992
363a - Annual Return 18 February 1991
363a - Annual Return 18 February 1991
DISS40 - Notice of striking-off action discontinued 05 February 1991
AA - Annual Accounts 05 February 1991
GAZ1 - First notification of strike-off action in London Gazette 23 October 1990
PUC 2 - N/A 17 February 1989
288 - N/A 14 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1989
RESOLUTIONS - N/A 16 January 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
395 - Particulars of a mortgage or charge 12 January 1989
287 - Change in situation or address of Registered Office 19 December 1988
NEWINC - New incorporation documents 15 July 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.