Quest Engineering & Development Limited

General information

Name:

Quest Engineering & Development Ltd

Office Address:

25 Manor Road Mears Ashby NN6 0DU Northampton

Number: 04455722

Incorporation date: 2002-06-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04455722 22 years ago, Quest Engineering & Development Limited is categorised as a Private Limited Company. Its current office address is 25 Manor Road, Mears Ashby Northampton. The name switch from Mark Oleary to Quest Engineering & Development Limited took place on Mon, 7th Oct 2002. The firm's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. 2022-05-31 is the last time company accounts were filed.

With regards to this specific company, the full range of director's tasks have so far been executed by Mark O. who was formally appointed in 2002. That company had been guided by Brian O. until Tue, 5th Jun 2018. As a follow-up a different director, including Wildman & Battell Limited resigned on Thu, 6th Jun 2002.

Mark O. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Quest Engineering & Development Limited 2002-10-07
  • Mark Oleary Limited 2002-06-06

Financial data based on annual reports

Company staff

Mark O.

Role: Director

Appointed: 06 June 2002

Latest update: 10 March 2024

People with significant control

Mark O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 20 February 2013
Annual Accounts 11 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 11 February 2014
Annual Accounts 1 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 1 February 2015
Annual Accounts 23rd February 2017
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23rd February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2021
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2015
Annual Accounts 15th February 2016
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15th February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-05-31 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

5 - 6 Waterside Park Old Wolverton Road Old Wolverton

Post code:

MK12 5NP

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode