QUIREBUILD LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 7EA

Company number 01873512
Status Active
Incorporation Date 20 December 1984
Company Type Private Limited Company
Address 44-50 HIGH STREET, RAYLEIGH, ESSEX, SS6 7EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of QUIREBUILD LIMITED are www.quirebuild.co.uk, and www.quirebuild.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and ten months. Quirebuild Limited is a Private Limited Company. The company registration number is 01873512. Quirebuild Limited has been working since 20 December 1984. The present status of the company is Active. The registered address of Quirebuild Limited is 44 50 High Street Rayleigh Essex Ss6 7ea. The company`s financial liabilities are £381.48k. It is £-376.28k against last year. The cash in hand is £404.94k. It is £390.93k against last year. And the total assets are £417.49k, which is £-374.2k against last year. HILLER, Paul Carey is a Secretary of the company. HILLER, Paul Carey is a Director of the company. Director COOK, Gerald Brian has been resigned. Director HILLER, Denise Linda has been resigned. The company operates in "Development of building projects".


quirebuild Key Finiance

LIABILITIES £381.48k
-50%
CASH £404.94k
+2789%
TOTAL ASSETS £417.49k
-48%
All Financial Figures

Current Directors


Director
HILLER, Paul Carey

69 years old

Resigned Directors

Director
COOK, Gerald Brian
Resigned: 01 March 2008
Appointed Date: 11 August 1994
91 years old

Director
HILLER, Denise Linda
Resigned: 11 August 1994
67 years old

Persons With Significant Control

Mr Paul Carey Hiller
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

QUIREBUILD LIMITED Events

20 Feb 2017
Confirmation statement made on 18 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Director's details changed for Mr Paul Carey Hiller on 1 November 2014
...
... and 73 more events
10 Oct 1988
Return made up to 14/09/87; full list of members

10 Oct 1988
Return made up to 14/09/87; full list of members

10 Oct 1988
Registered office changed on 10/10/88 from: audit house 151 high street billericay essex CM12 9AB

10 Oct 1988
Return made up to 29/06/88; full list of members

10 Oct 1988
Return made up to 29/06/88; full list of members

QUIREBUILD LIMITED Charges

30 August 2013
Charge code 0187 3512 0007
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leather bottle public house, shrub end road…
2 February 2011
Mortgage
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a rota house 360 cowdray ave colchester t/no…
2 February 2011
Debenture
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 1991
Legal mortgage
Delivered: 11 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 193 grove road, tiptue, essex title no:-…
5 March 1991
Legal mortgage
Delivered: 11 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 grouts cottages, kelvedon road…
19 November 1990
Equitable charge
Delivered: 27 November 1990
Status: Outstanding
Persons entitled: John S Campbell and Company Limited
Description: 33-93 acres of f/h land at tiptree essex.
8 November 1985
Mortgage
Delivered: 15 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 180 high street, kelvedon essex.