QUOTECOST LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5EN

Company number 02962707
Status Active
Incorporation Date 26 August 1994
Company Type Private Limited Company
Address GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 2 . The most likely internet sites of QUOTECOST LIMITED are www.quotecost.co.uk, and www.quotecost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Quotecost Limited is a Private Limited Company. The company registration number is 02962707. Quotecost Limited has been working since 26 August 1994. The present status of the company is Active. The registered address of Quotecost Limited is Goodridge Court Goodridge Avenue Gloucester Gloucestershire Gl2 5en. The company`s financial liabilities are £59.45k. It is £-4.07k against last year. The cash in hand is £5.16k. It is £-0.61k against last year. And the total assets are £88.43k, which is £0.93k against last year. BURGENER, Rachel Ann is a Director of the company. Secretary BURGENER, Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGENER, Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


quotecost Key Finiance

LIABILITIES £59.45k
-7%
CASH £5.16k
-11%
TOTAL ASSETS £88.43k
+1%
All Financial Figures

Current Directors

Director
BURGENER, Rachel Ann
Appointed Date: 30 August 1994
66 years old

Resigned Directors

Secretary
BURGENER, Christopher
Resigned: 02 October 2009
Appointed Date: 30 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1994
Appointed Date: 26 August 1994

Director
BURGENER, Christopher
Resigned: 02 October 2009
Appointed Date: 30 August 1994
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 1994
Appointed Date: 26 August 1994

Persons With Significant Control

Mrs Rachel Ann Burgener
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

QUOTECOST LIMITED Events

12 Sep 2016
Confirmation statement made on 26 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 47 more events
18 Nov 1994
Registered office changed on 18/11/94 from: 123 promenade cheltenham gloucestershire GL50 1NW

08 Sep 1994
Secretary resigned;new director appointed

08 Sep 1994
New secretary appointed;director resigned;new director appointed

08 Sep 1994
Registered office changed on 08/09/94 from: 1 mitchell lane bristol BS1 6BU

26 Aug 1994
Incorporation