About

Registered Number: 03013453
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Hallatrow Business Park, Wells Road, Hallatrow, Somerset, BS39 6EX

 

Having been setup in 1995, Quadraspire Ltd are based in Somerset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business has 3 directors listed as Spruit, Eduard Huibert, Beresford West, Charles Barnard Alexander, Spruit, Maarten in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD WEST, Charles Barnard Alexander 24 January 1995 25 March 1998 1
SPRUIT, Maarten 31 August 1999 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
SPRUIT, Eduard Huibert 01 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 April 2018
MR04 - N/A 07 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 24 April 2015
AP03 - Appointment of secretary 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
AP01 - Appointment of director 05 February 2014
AA - Annual Accounts 27 November 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 April 2011
SH01 - Return of Allotment of shares 03 August 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 28 January 2010
395 - Particulars of a mortgage or charge 08 April 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 16 May 2001
RESOLUTIONS - N/A 05 March 2001
169 - Return by a company purchasing its own shares 05 March 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
AUD - Auditor's letter of resignation 14 April 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
287 - Change in situation or address of Registered Office 12 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 26 November 1996
287 - Change in situation or address of Registered Office 28 October 1996
363s - Annual Return 31 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1995
288 - N/A 29 January 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.