QUEST INVESTMENTS LIMITED
HOPE VALLEY

Hellopages » Derbyshire » High Peak » S33 0BR

Company number 02773188
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address NICHOLAS HALL, THORNHILL BAMFORD, HOPE VALLEY, DERBYSHIRE, S33 0BR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 December 2015; Current accounting period shortened from 30 December 2015 to 29 December 2015; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of QUEST INVESTMENTS LIMITED are www.questinvestments.co.uk, and www.quest-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and ten months. Quest Investments Limited is a Private Limited Company. The company registration number is 02773188. Quest Investments Limited has been working since 14 December 1992. The present status of the company is Active. The registered address of Quest Investments Limited is Nicholas Hall Thornhill Bamford Hope Valley Derbyshire S33 0br. The company`s financial liabilities are £347.51k. It is £8.96k against last year. The cash in hand is £104.7k. It is £-14.45k against last year. And the total assets are £388.04k, which is £2.25k against last year. LIVERSIDGE, Pamela Edwards is a Secretary of the company. LIVERSIDGE, Douglas Brian is a Director of the company. LIVERSIDGE, Pamela Edwards is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


quest investments Key Finiance

LIABILITIES £347.51k
+2%
CASH £104.7k
-13%
TOTAL ASSETS £388.04k
+0%
All Financial Figures

Current Directors

Secretary
LIVERSIDGE, Pamela Edwards
Appointed Date: 03 February 1993

Director
LIVERSIDGE, Douglas Brian
Appointed Date: 03 February 1993
89 years old

Director
LIVERSIDGE, Pamela Edwards
Appointed Date: 03 February 1993
75 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 February 1993
Appointed Date: 14 December 1992

Nominee Director
DLA NOMINEES LIMITED
Resigned: 03 February 1993
Appointed Date: 14 December 1992

Persons With Significant Control

Mr Douglas Brian Liversidge Cbe
Notified on: 31 October 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEST INVESTMENTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 29 December 2015
29 Dec 2016
Current accounting period shortened from 30 December 2015 to 29 December 2015
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

...
... and 59 more events
23 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Feb 1993
Registered office changed on 23/02/93 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
23 Feb 1993
Accounting reference date notified as 31/12

16 Feb 1993
Company name changed broomco (621) LIMITED\certificate issued on 17/02/93
14 Dec 1992
Incorporation

QUEST INVESTMENTS LIMITED Charges

14 April 2005
Legal mortgage
Delivered: 16 April 2005
Status: Satisfied on 8 August 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 82 & 84 sidney street sheffield t/n SYK126243 & ywe 24262,…
27 June 2003
Legal mortgage
Delivered: 5 July 2003
Status: Satisfied on 18 August 2007
Persons entitled: Yorkshire Bank PLC
Description: Renown works 6 sylvester street sheffield t/n SYK436034…
28 March 2003
Legal mortgage
Delivered: 4 April 2003
Status: Satisfied on 8 August 2007
Persons entitled: Yorkshire Bank PLC
Description: The property renown works sylvester street sheffield…
28 March 2002
Legal mortgage
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property nicholas barn thornhill hope valley. Assigns…
7 December 2001
Legal charge
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as land and buildings at the south…
22 December 1999
Legal charge
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 331 petre street…
9 September 1996
Legal charge
Delivered: 17 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 329 petre street sheffield south yorkshire t/n: SYK310692.