General information

Name:

Quay Traders Ltd

Office Address:

Murrills House 48 East Street PO16 9XS Portchester

Number: 03789545

Incorporation date: 1999-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02380225200

Emails:

  • sales@quaytraders.com

Websites

quaytraders.co.uk
www.quaytraders.co.uk

Description

Data updated on:

Quay Traders Limited with the registration number 03789545 has been operating on the market for twenty five years. The Private Limited Company is located at Murrills House, 48 East Street, Portchester and their zip code is PO16 9XS. This company's SIC code is 46760 and has the NACE code: Wholesale of other intermediate products. The latest filed accounts documents describe the period up to 2022-06-30 and the latest confirmation statement was released on 2022-12-22.

Having five recruitment announcements since 2014-07-08, the enterprise has been a quite active employer on the labour market. On 2016-03-03, it started searching for candidates for a full time Warehouse Operative position in Southampton, and on 2015-03-05, for the vacant position of a full time Accounts Assistant in Southampton. So far, they have needed candidates for the Customer Service Assistant posts.

121 transactions have been registered in 2014 with a sum total of £3,236. Cooperation with the Scarborough Borough Council council covered the following areas: Stock And Wip Issues.

Lance D. is this specific enterprise's only managing director, that was arranged to perform management duties in 2001 in June. For 3 years Catherine B., had been fulfilling assigned duties for this company up to the moment of the resignation in 2015. As a follow-up another director, including Miles B. quit on 2001-06-21.

Financial data based on annual reports

Company staff

Lance D.

Role: Director

Appointed: 20 June 2001

Latest update: 7 March 2024

People with significant control

Executives who have control over the firm are as follows: Catherine D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lance D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Catherine D.
Notified on 6 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lance D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine B.
Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2012
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 24 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014

Jobs and Vacancies at Quay Traders Ltd

Warehouse Operative in Southampton, posted on Thursday 3rd March 2016
Region / City South East/Southern, Southampton
Industry Wholesale trade/import-export
Salary From £14000.00 to £16000.00 per year
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Application by email jobs@quaytraders.co.uk
 
Customer Service Assistant in Southampton, posted on Thursday 14th January 2016
Region / City South East/Southern, Southampton
Industry Wholesale trade/import-export
Salary From £15.00 to £17.00 per hour
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 
Customer Service Assistant in Southampton, posted on Wednesday 16th December 2015
Region / City Southampton
Salary From £15000.00 to £17000.00 per year
Job type permanent
Expiration date Thursday 28th January 2016
 
Accounts Assistant in Southampton, posted on Thursday 5th March 2015
Region / City South East/Southern, Southampton
Industry Wholesale trade/import-export
Experience at least two years
Job type full time
 
Warehouse Operative in Southampton, posted on Tuesday 8th July 2014
Region / City South East/Southern, Southampton
Industry Wholesale trade/import-export
Salary From £14000.00 to £17000.00 per year
Experience at least one year
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Gsm House 5 Glenthorne Road

Post code:

N11 3HU

City / Town:

Friern Barnet

HQ address,
2014

Address:

Spm House Rear Of Glenthorne Road

Post code:

N11 3HT

City / Town:

Friern Barnet

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Scarborough Borough Council 121 £ 3 236.03
2014-07-31 Ref 20140729219347000000001 £ 95.68 Stock And Wip Issues
2014-07-31 Ref 20140729219347000000001 £ 71.76 Stock And Wip Issues
2014-08-04 Ref 20140731219771000000001 £ 71.76 Stock And Wip Issues

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
24
Company Age

Closest Companies - by postcode