About

Registered Number: 05831231
Date of Incorporation: 30/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 3 Attenborough Lane, Chilwell, Nottingham, NG9 5JN

 

Founded in 2006, Quadrant Security Group Ltd have registered office in Nottingham, it's status is listed as "Active". We do not know the number of employees at the organisation. This company has 13 directors listed as Stewart, Claire Susan, Anderson, Stacey Louise, Brocklesby, Michael Graham, Pennington, Mark, Stringer, Iain Phillip, Webb, Paul Anthony, Beswick, Simon, Brierley, Richard Paul, Stilwell, Michael James, Bradshaw, Lauren Marie, Doyle, Philip John Frederick, Howe, John Martin, Potter, Lester Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Stacey Louise 01 December 2014 - 1
BROCKLESBY, Michael Graham 04 August 2014 - 1
PENNINGTON, Mark 01 December 2017 - 1
STRINGER, Iain Phillip 07 July 2020 - 1
WEBB, Paul Anthony 09 March 2012 - 1
BRADSHAW, Lauren Marie 06 June 2011 18 December 2015 1
DOYLE, Philip John Frederick 15 May 2013 18 March 2014 1
HOWE, John Martin 16 June 2010 16 June 2010 1
POTTER, Lester Gordon 06 June 2011 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Claire Susan 04 March 2019 - 1
BESWICK, Simon 30 November 2018 04 March 2019 1
BRIERLEY, Richard Paul 26 May 2016 06 April 2018 1
STILWELL, Michael James 06 April 2018 30 November 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 13 January 2020
CH01 - Change of particulars for director 08 January 2020
CH03 - Change of particulars for secretary 08 January 2020
MR04 - N/A 21 October 2019
MR04 - N/A 21 October 2019
MR04 - N/A 21 October 2019
MR04 - N/A 21 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP03 - Appointment of secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AP01 - Appointment of director 03 December 2018
AP03 - Appointment of secretary 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 04 June 2018
AP03 - Appointment of secretary 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 20 June 2016
AP03 - Appointment of secretary 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
RP04 - N/A 29 April 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
MR01 - N/A 04 November 2014
MISC - Miscellaneous document 30 September 2014
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 02 September 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 18 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH02 - Change of particulars for corporate director 18 June 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 19 June 2013
CH02 - Change of particulars for corporate director 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AP01 - Appointment of director 15 May 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 08 June 2011
AD04 - Change of location of company records to the registered office 08 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 07 January 2011
SH01 - Return of Allotment of shares 14 December 2010
AD01 - Change of registered office address 13 September 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AR01 - Annual Return 08 July 2010
CH02 - Change of particulars for corporate director 08 July 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 10 February 2010
AA01 - Change of accounting reference date 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 09 June 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
363a - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
RESOLUTIONS - N/A 04 July 2006
123 - Notice of increase in nominal capital 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
CERTNM - Change of name certificate 31 May 2006
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2014 Outstanding

N/A

An omnibus guarantee and set-off agreement 19 July 2010 Outstanding

N/A

Mortgage schedule to master security agreement 17 July 2008 Fully Satisfied

N/A

Master security agreement 20 May 2008 Fully Satisfied

N/A

Mortgage schedule to master security agreement 20 May 2008 Fully Satisfied

N/A

Mortgage schedule to master security agreement 20 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.