About

Registered Number: 04455722
Date of Incorporation: 06/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 25 Manor Road, Mears Ashby, Northampton, NN6 0DU,

 

Quest Engineering & Development Ltd was founded on 06 June 2002 with its registered office in Northampton, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Quest Engineering & Development Ltd. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLEARY, Mark 06 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Patricia Ann 21 June 2003 01 January 2013 1
MERRICK, Coral 06 June 2002 06 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
AD01 - Change of registered office address 23 December 2019
DISS40 - Notice of striking-off action discontinued 16 November 2019
CS01 - N/A 15 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 20 September 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 18 August 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AA - Annual Accounts 25 February 2013
AD01 - Change of registered office address 14 February 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 04 April 2009
363s - Annual Return 01 October 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
AAMD - Amended Accounts 18 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 13 October 2003
225 - Change of Accounting Reference Date 13 October 2003
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 23 June 2003
287 - Change in situation or address of Registered Office 21 October 2002
CERTNM - Change of name certificate 07 October 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 2012 Outstanding

N/A

Legal charge 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.