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.
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 |
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 |
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 |