Quatro North Limited

General information

Name:

Quatro North Ltd

Office Address:

216 Hylton Road SR4 7UZ Sunderland

Number: 09302129

Incorporation date: 2014-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quatro North Limited can be found at 216 Hylton Road, in Sunderland. The firm post code is SR4 7UZ. Quatro North has been present in this business since it was established in 2014. The firm reg. no. is 09302129. The company's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. March 31, 2022 is the last time company accounts were filed.

According to this specific company's executives list, for 10 years there have been four directors including: Christopher B., David B. and Mark B..

Executives with significant control over the firm are: David B. has substantial control or influence over the company. Christopher B. has substantial control or influence over the company. Mark B. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 10 November 2014

Latest update: 16 March 2024

David B.

Role: Director

Appointed: 10 November 2014

Latest update: 16 March 2024

Mark B.

Role: Director

Appointed: 10 November 2014

Latest update: 16 March 2024

Lauren H.

Role: Director

Appointed: 10 November 2014

Latest update: 16 March 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Christopher B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lauren H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 10 November 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 10 November 2014
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies