About

Registered Number: 03015955
Date of Incorporation: 30/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3d Priory Park, Quarry Wood, Aylesford, Kent, ME20 7PP

 

Quadrant Modular Ltd was founded on 30 January 1995, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCULLY, Clare Elizabeth 12 February 2018 - 1
CHRZAN, Martin Wilfred 06 November 2006 16 February 2018 1
DE-KISSHAZY, Peter Richard 12 February 2018 11 February 2020 1
FEATHERBE, Mark 01 May 2012 31 July 2013 1
LEE, Robin Derek 30 January 1995 30 August 2013 1
PLOWMAN, Kevin Michael 27 May 2003 26 November 2010 1
Secretary Name Appointed Resigned Total Appointments
SCULLY, Clare Elizabeth 12 February 2018 - 1
SCULLY, James Matthew 10 March 1999 12 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
TM01 - Termination of appointment of director 15 May 2020
CS01 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
PSC01 - N/A 30 January 2020
PSC04 - N/A 27 November 2019
PSC04 - N/A 26 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 29 January 2019
PSC01 - N/A 29 January 2019
MR04 - N/A 25 September 2018
MR04 - N/A 10 September 2018
AA - Annual Accounts 07 August 2018
AP01 - Appointment of director 30 July 2018
MR01 - N/A 17 July 2018
SH08 - Notice of name or other designation of class of shares 26 March 2018
RESOLUTIONS - N/A 23 March 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AP03 - Appointment of secretary 13 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 17 January 2018
MR04 - N/A 01 September 2017
MR04 - N/A 01 September 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 03 February 2014
MR01 - N/A 03 January 2014
SH06 - Notice of cancellation of shares 18 October 2013
SH06 - Notice of cancellation of shares 18 October 2013
SH06 - Notice of cancellation of shares 18 October 2013
SH03 - Return of purchase of own shares 18 October 2013
SH03 - Return of purchase of own shares 18 October 2013
SH03 - Return of purchase of own shares 18 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH03 - Change of particulars for secretary 28 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 28 August 2007
RESOLUTIONS - N/A 09 March 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
RESOLUTIONS - N/A 06 January 2007
123 - Notice of increase in nominal capital 06 January 2007
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 03 February 2005
RESOLUTIONS - N/A 01 December 2004
123 - Notice of increase in nominal capital 01 December 2004
RESOLUTIONS - N/A 01 October 2004
123 - Notice of increase in nominal capital 01 October 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 08 September 2002
395 - Particulars of a mortgage or charge 02 July 2002
363s - Annual Return 25 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
287 - Change in situation or address of Registered Office 19 December 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 17 July 2000
169 - Return by a company purchasing its own shares 02 June 2000
395 - Particulars of a mortgage or charge 10 May 2000
363s - Annual Return 28 March 2000
AAMD - Amended Accounts 24 March 2000
287 - Change in situation or address of Registered Office 11 January 2000
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 20 October 1999
363a - Annual Return 03 February 1999
AA - Annual Accounts 20 October 1998
363a - Annual Return 10 February 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
AA - Annual Accounts 29 August 1997
363a - Annual Return 19 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
AA - Annual Accounts 16 October 1996
287 - Change in situation or address of Registered Office 11 August 1996
363x - Annual Return 31 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1995
288 - N/A 09 March 1995
288 - N/A 28 February 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

All assets debenture 28 June 2002 Fully Satisfied

N/A

Charge of deposit 14 February 2002 Fully Satisfied

N/A

Mortgage debenture 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.