About

Registered Number: 04229053
Date of Incorporation: 05/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ

 

Quarmby Promotions Ltd was established in 2001. There are 9 directors listed for the company. This organisation is registered for VAT in the UK. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEISERT, Karsten 15 November 2018 - 1
HOBSON, Garry Vincent 04 September 2001 - 1
BITTON, Daniel Erich 01 January 2013 31 December 2018 1
HOHMANN, Elmar 02 August 2001 07 November 2005 1
LAMBERT, Martin 04 September 2001 14 March 2003 1
THOMPSON, Andrew William Brown 07 November 2005 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PETYT, Peter 14 August 2001 04 September 2001 1
WARD, Andrew John Stephan 07 March 2003 20 March 2008 1
WENTWORTH, Harry Elson 20 March 2008 06 May 2008 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 18 February 2019
SH19 - Statement of capital 14 February 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
RESOLUTIONS - N/A 27 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 December 2018
CAP-SS - N/A 27 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 11 February 2016
CH01 - Change of particulars for director 01 July 2015
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 17 June 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 07 August 2013
TM02 - Termination of appointment of secretary 30 January 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 21 November 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 27 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 22 January 2010
AD01 - Change of registered office address 08 January 2010
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 16 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
395 - Particulars of a mortgage or charge 15 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 14 February 2006
395 - Particulars of a mortgage or charge 13 February 2006
225 - Change of Accounting Reference Date 19 December 2005
RESOLUTIONS - N/A 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 05 August 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 07 March 2003
287 - Change in situation or address of Registered Office 14 February 2003
363s - Annual Return 25 July 2002
225 - Change of Accounting Reference Date 24 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
395 - Particulars of a mortgage or charge 22 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
123 - Notice of increase in nominal capital 22 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
CERTNM - Change of name certificate 07 August 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2007 Outstanding

N/A

Debenture 30 January 2006 Outstanding

N/A

Debenture 07 November 2005 Outstanding

N/A

Debenture 16 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.