QUATRO TECH LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8LE

Company number 04168196
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address C/O TOBIN ASSOCIATES 4TH FLOOR, 63/66 HATTON GARDEN, LONDON, EC1N 8LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Appointment of Mr Ryan Walker as a director on 8 March 2017; Appointment of Mr Sharad Bachubhai Thakrar as a director on 2 March 2017. The most likely internet sites of QUATRO TECH LIMITED are www.quatrotech.co.uk, and www.quatro-tech.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quatro Tech Limited is a Private Limited Company. The company registration number is 04168196. Quatro Tech Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Quatro Tech Limited is C O Tobin Associates 4th Floor 63 66 Hatton Garden London Ec1n 8le. The company`s financial liabilities are £37.72k. It is £24.64k against last year. The cash in hand is £124.6k. It is £66.27k against last year. And the total assets are £318.45k, which is £108.04k against last year. ODONNELL, Julian Edwin is a Director of the company. THAKRAR, Sharad Bachubhai is a Director of the company. WALKER, Ryan is a Director of the company. Secretary THAKRAR, Sharad Bachubhai has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CONWAY, Chris William Paul has been resigned. Director CONWAY, Ruth Annette has been resigned. Director FAIRBRASS, Stephen has been resigned. Director GOULD, Adrian Andrew has been resigned. Director GOULD, Denise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ODONNELL, Carolyn has been resigned. Director THAKRAR, Daksha has been resigned. Director THAKRAR, Sharad Bachubhai has been resigned. The company operates in "Other business support service activities n.e.c.".


quatro tech Key Finiance

LIABILITIES £37.72k
+188%
CASH £124.6k
+113%
TOTAL ASSETS £318.45k
+51%
All Financial Figures

Current Directors

Director
ODONNELL, Julian Edwin
Appointed Date: 26 February 2001
62 years old

Director
THAKRAR, Sharad Bachubhai
Appointed Date: 02 March 2017
76 years old

Director
WALKER, Ryan
Appointed Date: 08 March 2017
47 years old

Resigned Directors

Secretary
THAKRAR, Sharad Bachubhai
Resigned: 01 December 2015
Appointed Date: 26 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Director
CONWAY, Chris William Paul
Resigned: 01 December 2015
Appointed Date: 26 February 2001
75 years old

Director
CONWAY, Ruth Annette
Resigned: 31 August 2005
Appointed Date: 13 March 2005
70 years old

Director
FAIRBRASS, Stephen
Resigned: 04 March 2003
Appointed Date: 26 February 2001
58 years old

Director
GOULD, Adrian Andrew
Resigned: 01 December 2015
Appointed Date: 26 February 2001
66 years old

Director
GOULD, Denise
Resigned: 31 August 2005
Appointed Date: 13 March 2005
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Director
ODONNELL, Carolyn
Resigned: 31 August 2005
Appointed Date: 13 March 2005
62 years old

Director
THAKRAR, Daksha
Resigned: 31 August 2005
Appointed Date: 13 March 2005
70 years old

Director
THAKRAR, Sharad Bachubhai
Resigned: 01 December 2015
Appointed Date: 26 February 2001
76 years old

Persons With Significant Control

Quatrotech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUATRO TECH LIMITED Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
08 Mar 2017
Appointment of Mr Ryan Walker as a director on 8 March 2017
02 Mar 2017
Appointment of Mr Sharad Bachubhai Thakrar as a director on 2 March 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 71

...
... and 59 more events
14 Mar 2001
New director appointed
14 Mar 2001
New director appointed
14 Mar 2001
New director appointed
14 Mar 2001
Registered office changed on 14/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Feb 2001
Incorporation

QUATRO TECH LIMITED Charges

11 September 2015
Charge code 0416 8196 0002
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 September 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 4 dolphin point west thurrock essex.