About

Registered Number: 02989538
Date of Incorporation: 11/11/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Gadbrook House, Gadbrook Park Rudheath, Northwich, Cheshire, CW9 7RG

 

Quadriga Contracts Ltd was registered on 11 November 1994 and has its registered office in Northwich, Cheshire, it's status is listed as "Active". The business has 8 directors listed as Law, Lindsay Jayne, Granton, Richard Stephen, Law, Lindsay Jayne, Bennett, Ann, Elsworth Clarke, Carolynne, Swallow, Christopher John, Bowden, Christopher John, Yates, Alison Marie at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANTON, Richard Stephen 28 February 2018 - 1
LAW, Lindsay Jayne 28 February 2018 - 1
BOWDEN, Christopher John 11 November 1994 12 July 2000 1
YATES, Alison Marie 01 May 2011 10 August 2013 1
Secretary Name Appointed Resigned Total Appointments
LAW, Lindsay Jayne 29 August 2018 - 1
BENNETT, Ann 12 July 2000 19 September 2003 1
ELSWORTH CLARKE, Carolynne 11 November 1994 12 July 2000 1
SWALLOW, Christopher John 04 January 2018 29 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
MR01 - N/A 19 May 2020
CS01 - N/A 19 November 2019
SH03 - Return of purchase of own shares 29 October 2019
RESOLUTIONS - N/A 14 October 2019
SH06 - Notice of cancellation of shares 14 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 November 2018
SH03 - Return of purchase of own shares 25 October 2018
RESOLUTIONS - N/A 11 October 2018
SH06 - Notice of cancellation of shares 11 October 2018
RESOLUTIONS - N/A 08 October 2018
MA - Memorandum and Articles 08 October 2018
AP03 - Appointment of secretary 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
CH01 - Change of particulars for director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AA - Annual Accounts 27 January 2018
AP03 - Appointment of secretary 17 January 2018
AP01 - Appointment of director 17 January 2018
CS01 - N/A 15 November 2017
SH03 - Return of purchase of own shares 30 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
RESOLUTIONS - N/A 17 October 2017
SH06 - Notice of cancellation of shares 17 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 16 November 2011
AA01 - Change of accounting reference date 26 August 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 12 November 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
225 - Change of Accounting Reference Date 13 July 2000
AA - Annual Accounts 20 March 2000
363a - Annual Return 30 November 1999
AA - Annual Accounts 13 April 1999
363a - Annual Return 17 November 1998
AA - Annual Accounts 27 March 1998
363a - Annual Return 02 December 1997
AA - Annual Accounts 22 January 1997
363a - Annual Return 19 December 1996
AA - Annual Accounts 16 February 1996
363x - Annual Return 11 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1994
288 - N/A 16 November 1994
NEWINC - New incorporation documents 11 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.