QUEST I.T. LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2NE

Company number 04099519
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address 3 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2NE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of QUEST I.T. LIMITED are www.questit.co.uk, and www.quest-i-t.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and twelve months. Quest I T Limited is a Private Limited Company. The company registration number is 04099519. Quest I T Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Quest I T Limited is 3 Park Square East Leeds West Yorkshire Ls1 2ne. The company`s financial liabilities are £238.41k. It is £93.62k against last year. The cash in hand is £226.64k. It is £87.58k against last year. And the total assets are £315.78k, which is £72.87k against last year. SEVER, Mirjana is a Secretary of the company. SEVER-SMITH, Sanya is a Director of the company. Secretary SEVER, Maja has been resigned. Secretary SEVER, Sanja has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CONNOLLY, Oliver James has been resigned. Director HOPKINSON, Ian Robert has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


quest i.t. Key Finiance

LIABILITIES £238.41k
+64%
CASH £226.64k
+62%
TOTAL ASSETS £315.78k
+29%
All Financial Figures

Current Directors

Secretary
SEVER, Mirjana
Appointed Date: 29 October 2007

Director
SEVER-SMITH, Sanya
Appointed Date: 06 November 2000
50 years old

Resigned Directors

Secretary
SEVER, Maja
Resigned: 12 February 2001
Appointed Date: 06 November 2000

Secretary
SEVER, Sanja
Resigned: 29 October 2007
Appointed Date: 12 January 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 06 November 2000
Appointed Date: 31 October 2000

Director
CONNOLLY, Oliver James
Resigned: 29 October 2007
Appointed Date: 12 February 2001
57 years old

Director
HOPKINSON, Ian Robert
Resigned: 10 May 2005
Appointed Date: 12 February 2001
54 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 06 November 2000
Appointed Date: 31 October 2000

Persons With Significant Control

Mrs Sanya Sever-Smith
Notified on: 7 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

QUEST I.T. LIMITED Events

07 Dec 2016
Confirmation statement made on 31 October 2016 with updates
31 Aug 2016
Satisfaction of charge 1 in full
05 Feb 2016
Total exemption small company accounts made up to 31 August 2015
02 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
13 Nov 2000
Director resigned
13 Nov 2000
Secretary resigned
13 Nov 2000
New director appointed
13 Nov 2000
Registered office changed on 13/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
31 Oct 2000
Incorporation

QUEST I.T. LIMITED Charges

14 June 2011
Debenture
Delivered: 16 June 2011
Status: Satisfied on 31 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…