Quarrington Logistics Ltd RICKMANSWORTH


Quarrington Logistics started in year 2014 as Private Limited Company with registration number 08964502. The Quarrington Logistics company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Rickmansworth at 13 Basing Road. Postal code: WD3 8QH.

The firm has one director. Mohammed A., appointed on 29 February 2024. There are currently no secretaries appointed. As of 21 May 2024, there were 8 ex directors - Dean C., Jonathan W. and others listed below. There were no ex secretaries.

Quarrington Logistics Ltd Address / Contact

Office Address 13 Basing Road
Town Rickmansworth
Post code WD3 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08964502
Date of Incorporation Fri, 28th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Mohammed A.

Position: Director

Appointed: 29 February 2024

Dean C.

Position: Director

Appointed: 29 October 2019

Resigned: 29 February 2024

Jonathan W.

Position: Director

Appointed: 28 December 2018

Resigned: 29 October 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 28 December 2018

Philip H.

Position: Director

Appointed: 13 September 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 10 March 2017

Resigned: 13 September 2017

Phillip A.

Position: Director

Appointed: 20 January 2015

Resigned: 10 March 2017

James C.

Position: Director

Appointed: 17 April 2014

Resigned: 20 January 2015

Terence D.

Position: Director

Appointed: 28 March 2014

Resigned: 17 April 2014

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dean C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jonathan W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean C.

Notified on 29 October 2019
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan W.

Notified on 28 December 2018
Ceased on 29 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 28 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip H.

Notified on 13 September 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 10 March 2017
Ceased on 13 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets1 5011 14412221 9551111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 1 143 2211 954    
Net Current Assets Liabilities121111111
Total Assets Less Current Liabilities121111111
Average Number Employees During Period     1111
Accruals Deferred Income-11       
Creditors Due Within One Year1 5001 142       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 29th February 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search