About

Registered Number: 06549597
Date of Incorporation: 31/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 2a Lake Place, Hoylake, Wirral, CH47 2DW

 

Founded in 2008, Quintessential Wirral Ltd has its registered office in Hoylake in Wirral, it's status in the Companies House registry is set to "Active". The companies directors are listed as England, Ann Pauline, Hurley, Sarah Catherine, Jones, Wendy Marie. Currently we aren't aware of the number of employees at the Quintessential Wirral Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Ann Pauline 31 March 2008 - 1
HURLEY, Sarah Catherine 31 March 2008 - 1
JONES, Wendy Marie 31 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 10 April 2017
MR01 - N/A 02 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 11 July 2012
CERTNM - Change of name certificate 23 May 2012
CONNOT - N/A 23 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
287 - Change in situation or address of Registered Office 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.