General information

Name:

Quarsol Ltd

Office Address:

51 Kings Drive Westonzoyland TA7 0HJ Bridgwater

Number: 07406902

Incorporation date: 2010-10-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is based in Bridgwater under the ID 07406902. This company was established in 2010. The headquarters of this company is situated at 51 Kings Drive Westonzoyland. The area code for this address is TA7 0HJ. The firm's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. The business most recent annual accounts describe the period up to 2022-10-31 and the most current confirmation statement was filed on 2023-10-13.

There is just one managing director at the moment running this firm, namely Guy C. who has been utilizing the director's assignments for 14 years. The following firm had been presided over by Diana C. till 2022-10-13. Additionally another director, including Edna C. quit in 2015.

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

Financial data based on annual reports

Company staff

Guy C.

Role: Director

Appointed: 14 October 2010

Latest update: 6 April 2024

People with significant control

Guy C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 18 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 18 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 February 2017
Annual Accounts 3 May 2018
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Confirmation statement with no updates 2023-10-13 (CS01)
filed on: 14th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

C/o Hockmans Cardinal Point Park Road

Post code:

WD3 1RE

City / Town:

Rickmansworth

HQ address,
2014

Address:

C/o Hockmans Cardinal Point Park Road

Post code:

WD3 1RE

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies