About

Registered Number: 05290194
Date of Incorporation: 18/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Carnac Place Cams Hall Estate, C/O Azets (Tal), Fareham, PO16 8UY,

 

Quay Warehousing Ltd was founded on 18 November 2004. We do not know the number of employees at the company. The current directors of this business are listed as Chiari, Nicolas Joseph, White, Alan Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIARI, Nicolas Joseph 18 November 2004 - 1
WHITE, Alan Robert 18 November 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 08 October 2019
AAMD - Amended Accounts 31 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 09 August 2018
MR04 - N/A 09 August 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 20 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 25 August 2006
RESOLUTIONS - N/A 22 December 2005
363s - Annual Return 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2005
395 - Particulars of a mortgage or charge 09 February 2005
225 - Change of Accounting Reference Date 22 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.