General information

Name:

Questgates Ltd

Office Address:

Unit 11A The Wharf Bridge Street B1 2JS Birmingham

Number: 04612407

Incorporation date: 2002-12-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Unit 11A The Wharf, Birmingham B1 2JS Questgates Limited is a Private Limited Company with 04612407 Companies House Reg No. It has been established twenty two years ago. The company's official name transformation from Remfar to Questgates Limited occurred on 2003-07-01. This firm's SIC code is 66290 meaning Other activities auxiliary to insurance and pension funding. 30th June 2022 is the last time when company accounts were reported.

The company has registered four trademarks, all are active. The first trademark was licensed in 2017. The one that will expire first, that is in October, 2026 is ARTEMIS.

7 transactions have been registered in 2015 with a sum total of £7,102. In 2014 there was a similar number of transactions (exactly 13) that added up to £16,440. The Council conducted 9 transactions in 2013, this added up to £8,950. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 43 transactions and issued invoices for £56,842. Cooperation with the Brighton & Hove City council covered the following areas: Miscellaneous Expenses, Support Services (ssc) and Supplies And Services.

The data at our disposal detailing this particular firm's management shows us a leadership of seven directors: Stephen M., Glen D., Colin G. and 4 remaining, listed below who became members of the Management Board on 2022-10-25, 2022-07-01 and 2017-07-28. To provide support to the directors, the abovementioned company has been utilizing the expertise of Stephen M. as a secretary for the last eight years.

  • Previous company's names
  • Questgates Limited 2003-07-01
  • Remfar Limited 2002-12-09

Trade marks

Trademark UK00003190326
Trademark image:-
Trademark name:ARTEMIS
Status:Registered
Filing date:2016-10-10
Date of entry in register:2017-03-03
Renewal date:2026-10-10
Owner name:QuestGates Limited
Owner address:7 The Wharf, Bridge Street, Birmingham, United Kingdom, B1 2JS
Trademark UK00003194351
Trademark image:-
Trademark name:TS
Status:Registered
Filing date:2016-11-01
Date of entry in register:2017-01-13
Renewal date:2026-11-01
Owner name:QuestGates Limited
Owner address:7 The Wharf, Bridge Street, Birmingham, United Kingdom, B1 2JS
Trademark UK00003192568
Trademark image:-
Trademark name:TSA
Status:Registered
Filing date:2016-10-21
Date of entry in register:2017-01-13
Renewal date:2026-10-21
Owner name:QuestGates Limited
Owner address:7 The Wharf, Bridge Street, Birmingham, United Kingdom, B1 2JS
Trademark UK00003190333
Trademark image:-
Trademark name:ZOOM
Status:Registered
Filing date:2016-10-10
Date of entry in register:2017-03-03
Renewal date:2026-10-10
Owner name:QuestGates Limited
Owner address:7 The Wharf, Bridge Street, Birmingham, United Kingdom, B1 2JS

Company staff

Stephen M.

Role: Director

Appointed: 25 October 2022

Latest update: 1 April 2024

Glen D.

Role: Director

Appointed: 01 July 2022

Latest update: 1 April 2024

Colin G.

Role: Director

Appointed: 28 July 2017

Latest update: 1 April 2024

Stephen M.

Role: Secretary

Appointed: 01 April 2016

Latest update: 1 April 2024

Gregory L.

Role: Director

Appointed: 01 July 2007

Latest update: 1 April 2024

Ross M.

Role: Director

Appointed: 01 July 2007

Latest update: 1 April 2024

Alistair S.

Role: Director

Appointed: 01 July 2007

Latest update: 1 April 2024

Christopher H.

Role: Director

Appointed: 19 June 2003

Latest update: 1 April 2024

People with significant control

Christopher H. is the individual who controls this firm, owns 1/2 or less of company shares.

Christopher H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to 2023-06-30 (AA)
filed on: 7th, January 2024
accounts
Free Download Download filing (42 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 7 £ 7 101.90
2015-04-02 PAY00753183 £ 2 250.00 Miscellaneous Expenses
2015-01-21 PAY00731641 £ 1 250.00 Miscellaneous Expenses
2014 Brighton & Hove City 13 £ 16 440.00
2014-05-07 PAY00661808 £ 3 500.00 Miscellaneous Expenses
2014-12-12 PAY00722574 £ 3 050.00 Miscellaneous Expenses
2013 Brighton & Hove City 9 £ 8 950.00
2013-05-31 PAY00573163 £ 1 800.00 Miscellaneous Expenses
2013-04-24 PAY00563111 £ 1 250.00 Miscellaneous Expenses
2012 Brighton & Hove City 7 £ 12 250.00
2012-04-25 PAY00470748 £ 3 900.00 Support Services (ssc)
2012-01-25 PAY00447077 £ 2 500.00 Miscellaneous Expenses
2011 Brighton & Hove City 6 £ 11 550.00
2011-11-16 PAY00430859 £ 3 750.00 Miscellaneous Expenses
2011-12-02 PAY00435215 £ 2 375.00 Miscellaneous Expenses
2010 Brighton & Hove City 1 £ 550.00
2010-06-02 03755349 £ 550.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
21
Company Age

Similar companies nearby

Closest companies