About

Registered Number: 05182326
Date of Incorporation: 19/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 56 March Road, Wimblington, March, Cambridgeshire, PE15 0RW

 

Based in Cambridgeshire, Quy Financial Services Ltd was founded on 19 July 2004, it's status is listed as "Active". Molyneux, Lydia Ann Lesley, Barclay, Malcolm, Carlton Smith, Lois Evelyn, Mcgregor, Joanne are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLYNEUX, Lydia Ann Lesley 19 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BARCLAY, Malcolm 19 July 2004 14 October 2004 1
CARLTON SMITH, Lois Evelyn 29 April 2005 18 August 2005 1
MCGREGOR, Joanne 18 August 2005 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 20 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 05 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 22 November 2007
225 - Change of Accounting Reference Date 31 August 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2005
395 - Particulars of a mortgage or charge 25 November 2005
MEM/ARTS - N/A 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
225 - Change of Accounting Reference Date 24 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.