About

Registered Number: 02583389
Date of Incorporation: 18/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Demmings Road Industrial Estate, Cheadle, Cheshire, SK8 2PE

 

Founded in 1991, Quest International (UK) Ltd are based in Cheadle, Cheshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Beamish, William, Biddlecombe, Stephen, Maughan, Kevin, Mccabe, Willam, Mcdougall, David Scott, Procter, Charlotte Andromeda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAMISH, William 09 December 2011 17 December 2012 1
BIDDLECOMBE, Stephen 06 January 2003 30 December 2009 1
MAUGHAN, Kevin 12 January 2011 17 December 2012 1
MCCABE, Willam 09 December 2011 17 December 2012 1
MCDOUGALL, David Scott 07 May 1997 06 January 2003 1
PROCTER, Charlotte Andromeda N/A 29 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 21 February 2020
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 18 February 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
MR04 - N/A 30 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 November 2016
MR01 - N/A 03 November 2016
MR01 - N/A 27 July 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 09 April 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
RESOLUTIONS - N/A 09 January 2013
SH01 - Return of Allotment of shares 09 January 2013
RESOLUTIONS - N/A 17 December 2012
AA - Annual Accounts 12 September 2012
TM02 - Termination of appointment of secretary 31 May 2012
TM02 - Termination of appointment of secretary 31 May 2012
AR01 - Annual Return 21 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 29 November 2011
RESOLUTIONS - N/A 13 May 2011
MEM/ARTS - N/A 13 May 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 04 March 2011
RESOLUTIONS - N/A 21 January 2011
SH01 - Return of Allotment of shares 11 January 2011
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AR01 - Annual Return 17 March 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 05 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2008
353 - Register of members 04 April 2008
AA - Annual Accounts 10 December 2007
395 - Particulars of a mortgage or charge 04 July 2007
363s - Annual Return 23 March 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 07 June 2005
RESOLUTIONS - N/A 25 February 2005
RESOLUTIONS - N/A 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
123 - Notice of increase in nominal capital 25 February 2005
AA - Annual Accounts 21 September 2004
123 - Notice of increase in nominal capital 24 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 20 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 25 October 2000
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 13 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
AA - Annual Accounts 10 June 1997
363a - Annual Return 10 June 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288 - N/A 09 July 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 02 June 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 07 March 1994
288 - N/A 23 February 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 08 September 1993
RESOLUTIONS - N/A 20 November 1992
AA - Annual Accounts 20 November 1992
363s - Annual Return 24 August 1992
288 - N/A 24 August 1992
287 - Change in situation or address of Registered Office 03 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
NEWINC - New incorporation documents 18 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

A registered charge 24 July 2016 Outstanding

N/A

Rent deposit deed 03 June 2010 Fully Satisfied

N/A

Rent deposit deed 03 July 2007 Fully Satisfied

N/A

Legal mortgage 07 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.