QUOTE-SUPERMARKET LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3LU

Company number 07003776
Status Active
Incorporation Date 28 August 2009
Company Type Private Limited Company
Address 11 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 15,006 . The most likely internet sites of QUOTE-SUPERMARKET LIMITED are www.quotesupermarket.co.uk, and www.quote-supermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Quote Supermarket Limited is a Private Limited Company. The company registration number is 07003776. Quote Supermarket Limited has been working since 28 August 2009. The present status of the company is Active. The registered address of Quote Supermarket Limited is 11 Stratford Road Shirley Solihull West Midlands B90 3lu. . WIREDU, Michael is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director CHANDER, Abinash has been resigned. Director CHANDER, Abinash has been resigned. Director SCOTT, Rodney has been resigned. Director SCOTT, Rodney has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
WIREDU, Michael
Appointed Date: 07 April 2011
45 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 28 August 2009
Appointed Date: 28 August 2009

Director
CHANDER, Abinash
Resigned: 07 April 2011
Appointed Date: 06 April 2010
59 years old

Director
CHANDER, Abinash
Resigned: 16 September 2009
Appointed Date: 28 August 2009
59 years old

Director
SCOTT, Rodney
Resigned: 12 September 2010
Appointed Date: 12 September 2010
67 years old

Director
SCOTT, Rodney
Resigned: 05 April 2010
Appointed Date: 16 September 2009
67 years old

Persons With Significant Control

Mr Michael Wiredu
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jyoti Bobby Paul
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sujata Paul
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUOTE-SUPERMARKET LIMITED Events

05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 15,006

29 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Mar 2015
Statement of capital following an allotment of shares on 30 January 2015
  • GBP 15,006

...
... and 19 more events
16 Sep 2009
Director appointed mr rodney scott
16 Sep 2009
Appointment terminated director abinash chander
10 Sep 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Sep 2009
Appointment terminated secretary qa registrars LIMITED
28 Aug 2009
Incorporation