About

Registered Number: 05335036
Date of Incorporation: 18/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 22 Mount Pleasant Industrial Estate, Northam, Southampton, Hampshire, SO14 0SP

 

Based in Southampton in Hampshire, Quayside Electrical Ltd was established in 2005, it's status is listed as "Active". The current directors of Quayside Electrical Ltd are listed as Winteridge, Marc Valentine, Marchant, Lee, Preston, Melanie, Preston, Melanie, Preston, Matthew David. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHANT, Lee 07 December 2018 - 1
PRESTON, Matthew David 18 January 2005 24 November 2006 1
Secretary Name Appointed Resigned Total Appointments
WINTERIDGE, Marc Valentine 25 November 2006 - 1
PRESTON, Melanie 23 March 2005 07 February 2006 1
PRESTON, Melanie 23 March 2005 01 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 26 January 2020
AA - Annual Accounts 08 January 2020
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
CH01 - Change of particulars for director 16 April 2019
PSC04 - N/A 16 April 2019
PSC04 - N/A 16 April 2019
CS01 - N/A 28 January 2019
AP01 - Appointment of director 25 January 2019
MR01 - N/A 12 December 2018
MR01 - N/A 23 November 2018
AD01 - Change of registered office address 08 October 2018
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 05 January 2018
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
CH03 - Change of particulars for secretary 04 February 2016
AA - Annual Accounts 06 June 2015
AA01 - Change of accounting reference date 26 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 05 March 2009
363a - Annual Return 07 January 2009
395 - Particulars of a mortgage or charge 24 September 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 06 August 2007
395 - Particulars of a mortgage or charge 30 May 2007
287 - Change in situation or address of Registered Office 21 February 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 11 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Fully Satisfied

N/A

A registered charge 23 November 2018 Fully Satisfied

N/A

Debenture 23 September 2008 Outstanding

N/A

Debenture 29 May 2007 Fully Satisfied

N/A

Debenture 02 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.