Quest Direction Limited LONDON


Founded in 2017, Quest Direction, classified under reg no. 10573590 is a active - proposal to strike off company. Currently registered at 14 Scott Ellis Gardens NW8 9HD, London the company has been in the business for seven years. Its financial year was closed on 31st January and its latest financial statement was filed on 2020-01-31.

Quest Direction Limited Address / Contact

Office Address 14 Scott Ellis Gardens
Town London
Post code NW8 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10573590
Date of Incorporation Thu, 19th Jan 2017
Industry Disinfecting and exterminating services
Industry General cleaning of buildings
End of financial Year 31st January
Company age 7 years old
Account next due date Sun, 31st Oct 2021 (927 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Mon, 28th Dec 2020 (2020-12-28)
Last confirmation statement dated Sat, 16th Nov 2019

Company staff

Emil B.

Position: Director

Appointed: 01 October 2019

Marianna Q.

Position: Secretary

Appointed: 10 October 2019

Resigned: 01 May 2020

Emil B.

Position: Director

Appointed: 01 October 2019

Resigned: 01 October 2019

Salim M.

Position: Director

Appointed: 20 June 2018

Resigned: 01 October 2019

Darren S.

Position: Director

Appointed: 19 January 2017

Resigned: 20 June 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Emil B. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Salim M. This PSC owns 75,01-100% shares. Moving on, there is Darren S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emil B.

Notified on 1 October 2019
Nature of control: 75,01-100% shares

Salim M.

Notified on 21 June 2017
Ceased on 1 October 2019
Nature of control: 75,01-100% shares

Darren S.

Notified on 19 January 2017
Ceased on 20 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand15 25527 3205 869
Current Assets39 75865 38551 888
Debtors18 00329 43538 326
Net Assets Liabilities136 376310 154338 711
Property Plant Equipment106 188247 125286 823
Total Inventories6 5008 6307 693
Other
Accumulated Depreciation Impairment Property Plant Equipment18 73948 27985 512
Average Number Employees During Period111
Creditors9 5702 356 
Fixed Assets106 188247 125286 823
Increase From Depreciation Charge For Year Property Plant Equipment 29 54037 233
Net Current Assets Liabilities30 18865 38551 888
Property Plant Equipment Gross Cost124 927295 404372 335
Total Additions Including From Business Combinations Property Plant Equipment 170 47776 931
Total Assets Less Current Liabilities136 376312 510338 711

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
Free Download (1 page)

Company search