Quadraspire Limited HALLATROW


Quadraspire started in year 1995 as Private Limited Company with registration number 03013453. The Quadraspire company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hallatrow at Unit 2 Hallatrow Business Park. Postal code: BS39 6EX.

There is a single director in the company at the moment - Eduard S., appointed on 24 January 1995. In addition, a secretary was appointed - Eduard S., appointed on 1 February 2015. 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.

Quadraspire Limited Address / Contact

Office Address Unit 2 Hallatrow Business Park
Office Address2 Wells Road
Town Hallatrow
Post code BS39 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013453
Date of Incorporation Tue, 24th Jan 1995
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Eduard S.

Position: Secretary

Appointed: 01 February 2015

Eduard S.

Position: Director

Appointed: 24 January 1995

Jorgen W.

Position: Director

Appointed: 05 February 2014

Resigned: 24 November 2023

Maarten S.

Position: Director

Appointed: 31 August 1999

Resigned: 31 January 2015

Maarten S.

Position: Secretary

Appointed: 31 August 1999

Resigned: 31 January 2015

Charles B.

Position: Director

Appointed: 24 January 1995

Resigned: 25 March 1998

Jason G.

Position: Secretary

Appointed: 24 January 1995

Resigned: 31 August 1999

Jason G.

Position: Director

Appointed: 24 January 1995

Resigned: 31 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1995

Resigned: 24 January 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Eduard S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eduard S.

Notified on 6 April 2016
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 2015-03-312016-03-312017-03-312018-03-312019-03-302019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Net Worth164 382144 872         
Balance Sheet
Current Assets227 496203 934363 739314 786323 823323 823270 565270 565335 791312 280302 195
Net Assets Liabilities 180 325131 36357 68142 66142 66160 56360 56391 867103 42660 281
Cash Bank In Hand24 937          
Debtors162 835164 210         
Net Assets Liabilities Including Pension Asset Liability164 382144 872         
Stocks Inventory39 72439 724         
Tangible Fixed Assets261 703238 088         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve164 281144 771         
Shareholder Funds164 382144 872         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 6651 15018 17923 15623 15623 15623 1562 4302 4302 430
Average Number Employees During Period       9999
Creditors 240 870326 161303 710337 698337 698284 787284 787230 398195 556251 964
Fixed Assets261 703238 088206 620200 154169 211169 211142 915142 915117 14797 77584 754
Net Current Assets Liabilities-21 356-39 60137 91711 076-13 394-13 394-11 503-11 503108 350119 68153 188
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 312339 4814812 7192 7192 9572 9572 957
Total Assets Less Current Liabilities240 347198 487244 537211 230155 817155 817131 412131 412225 497217 456137 942
Creditors Due After One Year40 27118 162         
Creditors Due Within One Year248 852243 535         
Number Shares Allotted 100         
Other Aggregate Reserves11         
Par Value Share 1         
Provisions For Liabilities Charges35 69435 453         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions 34 619         
Tangible Fixed Assets Cost Or Valuation788 806823 425         
Tangible Fixed Assets Depreciation527 103585 337         
Tangible Fixed Assets Depreciation Charged In Period 58 234         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements