About

Registered Number: 06304569
Date of Incorporation: 06/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 72 Sands Lane, Scotter, Gainsborough, DN21 3TS,

 

Quattro Sports Ltd was founded on 06 July 2007 and has its registered office in Gainsborough, it's status in the Companies House registry is set to "Active". This company has only one director listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Peter Roy 18 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 08 November 2019
CS01 - N/A 06 November 2019
SH01 - Return of Allotment of shares 06 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 29 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 11 April 2016
SH01 - Return of Allotment of shares 20 July 2015
MR04 - N/A 05 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 24 April 2014
AP03 - Appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 17 September 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AR01 - Annual Return 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 14 April 2011
MG01 - Particulars of a mortgage or charge 20 October 2010
AA - Annual Accounts 06 October 2010
CERTNM - Change of name certificate 01 September 2010
DISS40 - Notice of striking-off action discontinued 01 September 2010
AR01 - Annual Return 31 August 2010
CONNOT - N/A 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 18 March 2009
CERTNM - Change of name certificate 19 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.