Quad Engineering Limited ABINGDON


Quad Engineering started in year 1992 as Private Limited Company with registration number 02685357. The Quad Engineering company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Abingdon at 20 Western Avenue. Postal code: OX14 4SH.

At the moment there are 2 directors in the the company, namely James L. and Richard L.. In addition one secretary - Andrew M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quad Engineering Limited Address / Contact

Office Address 20 Western Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685357
Date of Incorporation Fri, 7th Feb 1992
Industry Non-trading company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

James L.

Position: Director

Appointed: 02 November 2023

Richard L.

Position: Director

Appointed: 02 November 2023

Andrew M.

Position: Secretary

Appointed: 06 October 2023

Alan S.

Position: Secretary

Resigned: 15 September 1997

Preston H.

Position: Secretary

Appointed: 28 February 2023

Resigned: 06 October 2023

Andrew G.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

William B.

Position: Director

Appointed: 28 February 2023

Resigned: 02 November 2023

Karen A.

Position: Secretary

Appointed: 09 May 2022

Resigned: 28 February 2023

Karen A.

Position: Director

Appointed: 09 May 2022

Resigned: 28 February 2023

Judith C.

Position: Director

Appointed: 30 April 2020

Resigned: 28 February 2023

David G.

Position: Director

Appointed: 04 December 2018

Resigned: 04 February 2022

David G.

Position: Secretary

Appointed: 04 December 2018

Resigned: 04 February 2022

Nicholas R.

Position: Director

Appointed: 01 September 2017

Resigned: 04 December 2018

Alan H.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2017

Nicholas R.

Position: Secretary

Appointed: 25 September 2008

Resigned: 04 December 2018

Gary Y.

Position: Director

Appointed: 14 September 2005

Resigned: 30 April 2020

John W.

Position: Director

Appointed: 14 September 2005

Resigned: 30 September 2016

April R.

Position: Secretary

Appointed: 14 September 2005

Resigned: 25 September 2008

William L.

Position: Secretary

Appointed: 01 October 2002

Resigned: 14 September 2005

Abdullah A.

Position: Director

Appointed: 15 August 2000

Resigned: 30 June 2006

Julian R.

Position: Director

Appointed: 20 March 1998

Resigned: 01 August 2016

Diane W.

Position: Secretary

Appointed: 15 September 1997

Resigned: 30 September 2002

Yousef M.

Position: Director

Appointed: 15 September 1997

Resigned: 01 June 2001

Stephen L.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 2007

Alan S.

Position: Director

Appointed: 07 February 1993

Resigned: 28 September 2007

Victor C.

Position: Director

Appointed: 07 February 1993

Resigned: 01 January 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Scott Pickford Ltd from Abingdon, England. The abovementioned PSC is categorised as "a 100% shareholder" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scott Pickford Ltd

20 Western Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SH, England

Legal authority Companies Act 2006
Legal form 100% Shareholder
Country registered Uk
Place registered England & Wales
Registration number 2153257
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from 2023-12-31 to 2023-09-30
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements