Quailplace Limited CHIPPENHAM


Quailplace started in year 1986 as Private Limited Company with registration number 02084115. The Quailplace company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Chippenham at The Dutch Barn Bremhill Grove Farm. Postal code: SN15 4LX.

At the moment there are 2 directors in the the firm, namely Thomas K. and Hannah R.. In addition one secretary - Kathrine K. - is with the company. As of 25 April 2024, there were 2 ex directors - Caroline K., John K. and others listed below. There were no ex secretaries.

Quailplace Limited Address / Contact

Office Address The Dutch Barn Bremhill Grove Farm
Office Address2 East Tytherton
Town Chippenham
Post code SN15 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02084115
Date of Incorporation Mon, 15th Dec 1986
Industry Other accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Thomas K.

Position: Director

Appointed: 25 January 2017

Hannah R.

Position: Director

Appointed: 25 January 2017

Kathrine K.

Position: Secretary

Appointed: 25 January 2017

Caroline K.

Position: Director

Resigned: 25 January 2017

John K.

Position: Director

Resigned: 25 January 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we identified, there is Hannah R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Thomas K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hannah R.

Notified on 26 September 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

John K.

Notified on 26 September 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Thomas K.

Notified on 26 September 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Caroline K.

Notified on 26 September 2020
Ceased on 6 April 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 4544 3874 4554 50612 886
Net Assets Liabilities3 7593 7223 7823 78510 574
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-684-660-660-720-720
Creditors1151311 592
Total Assets Less Current Liabilities4 4434 3824 4424 50511 294

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 29th, June 2023
Free Download (6 pages)

Company search