About

Registered Number: 04997048
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG

 

Established in 2003, Quantock Motor Services Ltd are based in Devon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of Quantock Motor Services Ltd are listed as Morris, Susanne Elizabeth, Ranson, Elizabeth Morris in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Susanne Elizabeth 16 December 2003 14 April 2005 1
RANSON, Elizabeth Morris 14 April 2005 23 December 2011 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 December 2014
AAMD - Amended Accounts 19 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 16 December 2013
RESOLUTIONS - N/A 03 May 2013
AA - Annual Accounts 03 May 2013
SH01 - Return of Allotment of shares 03 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 08 May 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
TM01 - Termination of appointment of director 11 January 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
363a - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.