Quarrington Ltd DURHAM


Quarrington started in year 2015 as Private Limited Company with registration number 09485242. The Quarrington company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Durham at Quarrington Farm. Postal code: DH6 5NN. Since July 16, 2015 Quarrington Ltd is no longer carrying the name Caycom.

The company has 2 directors, namely Philip J., Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 6 May 2015 and Philip J. has been with the company for the least time - from 10 March 2017. As of 1 June 2024, there were 2 ex directors - Sally J., Samantha C. and others listed below. There were no ex secretaries.

Quarrington Ltd Address / Contact

Office Address Quarrington Farm
Office Address2 Old Quarrington
Town Durham
Post code DH6 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09485242
Date of Incorporation Thu, 12th Mar 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Philip J.

Position: Director

Appointed: 10 March 2017

Andrew J.

Position: Director

Appointed: 06 May 2015

Sally J.

Position: Director

Appointed: 06 May 2015

Resigned: 10 March 2017

Samantha C.

Position: Director

Appointed: 12 March 2015

Resigned: 06 May 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Andrew J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Philip J. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip J.

Notified on 10 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Caycom July 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22      
Balance Sheet
Cash Bank On Hand 2222222
Net Assets Liabilities 2222222
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Number Shares Allotted100100100100100100100100
Par Value Share00000000
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements