Quarnmill Construction Limited

General information

Name:

Quarnmill Construction Ltd

Office Address:

60 Derby Road Aston On Trent DE72 2AF Derby

Number: 03859999

Incorporation date: 1999-10-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 marks the founding of Quarnmill Construction Limited, the company which is situated at 60 Derby Road, Aston On Trent in Derby. That would make twenty five years Quarnmill Construction has existed on the local market, as it was founded on Friday 15th October 1999. The reg. no. is 03859999 and its zip code is DE72 2AF. This company's principal business activity number is 41100 and has the NACE code: Development of building projects. 2022/09/30 is the last time when account status updates were filed.

There's a group of two directors managing this company now, including Karen P. and Graham P. who have been performing the directors tasks since June 2022. In order to provide support to the directors, the abovementioned company has been utilizing the expertise of Karen P. as a secretary since October 1999.

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

Financial data based on annual reports

Company staff

Karen P.

Role: Director

Appointed: 22 June 2022

Latest update: 13 January 2024

Karen P.

Role: Secretary

Appointed: 15 October 1999

Latest update: 13 January 2024

Graham P.

Role: Director

Appointed: 15 October 1999

Latest update: 13 January 2024

People with significant control

Graham P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013

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 2022/09/30 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Similar companies nearby

Closest companies