Quattro Occupational Training Academy Limited LONDON


Quattro Occupational Training Academy started in year 2008 as Private Limited Company with registration number 06738883. The Quattro Occupational Training Academy company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Greenway Court. Postal code: E15 3ND.

The firm has one director. John M., appointed on 3 November 2008. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patrick M. who worked with the the firm until 25 June 2013.

Quattro Occupational Training Academy Limited Address / Contact

Office Address Greenway Court
Office Address2 Canning Road
Town London
Post code E15 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06738883
Date of Incorporation Mon, 3rd Nov 2008
Industry Driving school activities
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Sun, 27th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

John M.

Position: Director

Appointed: 03 November 2008

David C.

Position: Director

Appointed: 12 July 2013

Resigned: 05 September 2014

Graham C.

Position: Director

Appointed: 03 November 2008

Resigned: 03 November 2008

Patrick M.

Position: Secretary

Appointed: 03 November 2008

Resigned: 25 June 2013

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 03 November 2008

Resigned: 03 November 2008

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Quattro Group Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Quattro Group Ltd that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Arkose Investments Services Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Quattro Group Ltd

Greenway Court Canning Road, London, E15 3ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08586229
Notified on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Quattro Group Ltd

Quattro Group Ltd Canning Road, London, E15 3ND, England

Legal authority Companies Act 1989
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05896557
Notified on 1 June 2016
Ceased on 28 September 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arkose Investments Services Ltd

Greenway Court Canning Road, London, E15 3ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08586761
Notified on 28 September 2018
Ceased on 28 September 2018
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 2018-12-022019-12-012020-11-292021-11-282022-11-27
Balance Sheet
Cash Bank On Hand52 43695 172115 63585 301212 384
Current Assets271 747370 775127 337109 303218 308
Debtors219 311275 60311 70224 0025 924
Other
Accumulated Depreciation Impairment Property Plant Equipment6 5006 5006 5006 500 
Amounts Owed By Related Parties209 764250 469   
Amounts Owed To Group Undertakings  34 881242 393632 977
Average Number Employees During Period   2 020202
Corporation Tax Payable4 63611 111   
Corporation Tax Recoverable    2
Creditors31 95555 05859 947272 727663 848
Net Current Assets Liabilities239 792315 71767 390-163 424-445 540
Number Shares Issued Fully Paid 11  
Other Creditors11 08011 08011 08011 08011 080
Other Taxation Social Security Payable15 95232 22711 34914 28511 135
Par Value Share 11  
Property Plant Equipment Gross Cost6 5006 5006 5006 500 
Trade Creditors Trade Payables2876402 6374 9698 656
Trade Debtors Trade Receivables9 54725 13411 70224 0025 922

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 067388830007 in full
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements