Questgates Limited BIRMINGHAM


Questgates started in year 2002 as Private Limited Company with registration number 04612407. The Questgates company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at Unit 11A The Wharf. Postal code: B1 2JS. Since 2003-07-01 Questgates Limited is no longer carrying the name Remfar.

At the moment there are 7 directors in the the company, namely Stephen M., Glen D. and Colin G. and others. In addition one secretary - Stephen 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.

Questgates Limited Address / Contact

Office Address Unit 11A The Wharf
Office Address2 Bridge Street
Town Birmingham
Post code B1 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04612407
Date of Incorporation Mon, 9th Dec 2002
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Stephen M.

Position: Director

Appointed: 25 October 2022

Glen D.

Position: Director

Appointed: 01 July 2022

Colin G.

Position: Director

Appointed: 28 July 2017

Stephen M.

Position: Secretary

Appointed: 01 April 2016

Gregory L.

Position: Director

Appointed: 01 July 2007

Ross M.

Position: Director

Appointed: 01 July 2007

Alistair S.

Position: Director

Appointed: 01 July 2007

Christopher H.

Position: Director

Appointed: 19 June 2003

Peter T.

Position: Director

Appointed: 01 July 2010

Resigned: 31 March 2016

Peter T.

Position: Secretary

Appointed: 02 February 2009

Resigned: 31 March 2016

Alan D.

Position: Director

Appointed: 01 November 2008

Resigned: 06 November 2019

Peter T.

Position: Director

Appointed: 19 June 2003

Resigned: 09 March 2022

Peter T.

Position: Secretary

Appointed: 19 June 2003

Resigned: 14 October 2009

Brian P.

Position: Director

Appointed: 19 June 2003

Resigned: 01 July 2013

Martin M.

Position: Director

Appointed: 21 May 2003

Resigned: 03 December 2005

David M.

Position: Director

Appointed: 21 May 2003

Resigned: 01 May 2007

Alan H.

Position: Director

Appointed: 21 May 2003

Resigned: 30 April 2008

Catherine O.

Position: Secretary

Appointed: 13 December 2002

Resigned: 19 June 2003

John S.

Position: Director

Appointed: 13 December 2002

Resigned: 21 May 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 2002

Resigned: 13 December 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2002

Resigned: 13 December 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Christopher H. The abovementioned PSC and has 25-50% shares.

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Remfar July 1, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-06-30
filed on: 7th, January 2024
Free Download (42 pages)

Company search

Advertisements