Quarnford Perceptive Ltd BRADFORD


Quarnford Perceptive Ltd was officially closed on 2020-12-29. Quarnford Perceptive was a private limited company that was situated at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its total net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2016-04-07) was run by 1 director.
Director Mohammed A. who was appointed on 29 July 2020.

The company was officially classified as "other food services" (56290). The latest confirmation statement was sent on 2020-04-06 and last time the accounts were sent was on 30 April 2020.

Quarnford Perceptive Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10109787
Date of Incorporation Thu, 7th Apr 2016
Date of Dissolution Tue, 29th Dec 2020
Industry Other food services
End of financial Year 30th April
Company age 4 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Tue, 20th Apr 2021
Last confirmation statement dated Mon, 6th Apr 2020

Company staff

Mohammed A.

Position: Director

Appointed: 29 July 2020

Bela S.

Position: Director

Appointed: 25 March 2020

Resigned: 29 July 2020

Gintaras R.

Position: Director

Appointed: 31 January 2019

Resigned: 25 March 2020

Steven D.

Position: Director

Appointed: 11 September 2018

Resigned: 31 January 2019

Daniel D.

Position: Director

Appointed: 05 April 2018

Resigned: 11 September 2018

Terence D.

Position: Director

Appointed: 13 March 2017

Resigned: 29 June 2017

Douglas W.

Position: Director

Appointed: 11 October 2016

Resigned: 13 March 2017

Nicholas W.

Position: Director

Appointed: 13 May 2016

Resigned: 11 October 2016

Terence D.

Position: Director

Appointed: 07 April 2016

Resigned: 13 May 2016

People with significant control

Mohammed A.

Notified on 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bela S.

Notified on 25 March 2020
Ceased on 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gintaras R.

Notified on 31 January 2019
Ceased on 25 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven D.

Notified on 11 September 2018
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel D.

Notified on 5 April 2018
Ceased on 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 13 March 2017
Ceased on 29 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Current Assets112311
Other
Creditors  230 
Net Current Assets Liabilities1111
Total Assets Less Current Liabilities1111
Average Number Employees During Period   1

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
Free Download (1 page)

Company search