General information

Name:

Quatrov Ltd

Office Address:

2 Common Side Flockton WF4 4DA Wakefield

Number: 07131440

Incorporation date: 2010-01-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quatrov Limited 's been on the local market for 14 years. Started with Registered No. 07131440 in 2010, the company have office at 2 Common Side, Wakefield WF4 4DA. fourteen years from now this business changed its business name from P Bullas to Quatrov Limited. This business's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. Quatrov Ltd reported its latest accounts for the period that ended on 2023/01/31. The latest annual confirmation statement was submitted on 2023/01/01.

Paul B. is this firm's single managing director, that was appointed in 2010.

Paul B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Quatrov Limited 2010-03-23
  • P Bullas Limited 2010-01-20

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 20 January 2010

Latest update: 18 April 2024

People with significant control

Paul B.
Notified on 20 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 February 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 April 2013
Annual Accounts 16 March 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 16 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 1st Jan 2024 (CS01)
filed on: 11th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

28 Loxley Mount Campsall

Post code:

DN6 9RD

City / Town:

Doncaster

HQ address,
2014

Address:

28 Loxley Mount Campsall

Post code:

DN6 9RD

City / Town:

Doncaster

HQ address,
2015

Address:

15 Palace Street

Post code:

NR3 1RT

City / Town:

Norwich

HQ address,
2016

Address:

15 Palace Street

Post code:

NR3 1RT

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode