About

Registered Number: 03272515
Date of Incorporation: 01/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 3 Piccadilly Place, Piccadilly Place, Manchester, M1 3BN,

 

Based in Manchester, Quay Computing Ltd was founded on 01 November 1996, it's status is listed as "Active". This business has 2 directors listed as Brennan, Stuart, Mudie, Robert at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Stuart 04 November 1996 - 1
MUDIE, Robert 04 November 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 09 November 2018
AD01 - Change of registered office address 20 September 2018
AA - Annual Accounts 19 April 2018
AA01 - Change of accounting reference date 28 November 2017
DISS40 - Notice of striking-off action discontinued 14 November 2017
CS01 - N/A 13 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 05 December 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 May 2015
DISS40 - Notice of striking-off action discontinued 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 February 2014
DISS40 - Notice of striking-off action discontinued 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 14 January 2011
DISS40 - Notice of striking-off action discontinued 23 November 2010
AR01 - Annual Return 22 November 2010
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 17 April 2001
287 - Change in situation or address of Registered Office 13 March 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 04 September 2000
395 - Particulars of a mortgage or charge 17 May 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 17 December 1998
363s - Annual Return 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1997
287 - Change in situation or address of Registered Office 07 February 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 08 November 1996
NEWINC - New incorporation documents 01 November 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.