About

Registered Number: 02885355
Date of Incorporation: 07/01/1994 (31 years and 3 months ago)
Company Status: Active
Registered Address: 59 Padgets Lane South Moons Moat, Redditch, Worcestershire, B98 0RD,

 

Quattro Display Ltd was founded on 07 January 1994 with its registered office in Redditch, it's status at Companies House is "Active". This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the Quattro Display Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKS, Audrey 27 April 1995 05 October 1998 1
WHITESIDE, Julia 01 December 1994 29 December 1994 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Roland Anthony 07 January 1994 01 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
PSC07 - N/A 17 December 2019
CS01 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
PSC02 - N/A 17 December 2019
CH01 - Change of particulars for director 15 August 2019
PSC04 - N/A 15 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 14 December 2018
AP01 - Appointment of director 04 September 2018
MR04 - N/A 25 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 18 August 2017
MR01 - N/A 18 April 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 22 January 2004
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 12 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2003
395 - Particulars of a mortgage or charge 27 September 2002
AAMD - Amended Accounts 14 August 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 01 October 1999
395 - Particulars of a mortgage or charge 14 April 1999
363s - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
AA - Annual Accounts 30 March 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
363s - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 05 March 1996
RESOLUTIONS - N/A 25 May 1995
288 - N/A 25 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
123 - Notice of increase in nominal capital 25 May 1995
363s - Annual Return 23 February 1995
287 - Change in situation or address of Registered Office 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
RESOLUTIONS - N/A 16 December 1994
288 - N/A 16 December 1994
AA - Annual Accounts 16 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1994
288 - N/A 12 December 1994
CERTNM - Change of name certificate 08 December 1994
CERTNM - Change of name certificate 22 March 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
288 - N/A 19 January 1994
NEWINC - New incorporation documents 07 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Fully Satisfied

N/A

Debenture 15 September 2002 Outstanding

N/A

Debenture 31 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.