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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 October 2012 | Outstanding |
N/A |
Legal charge | 08 August 2005 | Outstanding |
N/A |