QUAYSIDE ELECTRICAL LTD
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0SP

Company number 05335036
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address UNIT 22 MOUNT PLEASANT INDUSTRIAL EST, NORTHAM, SOUTHAMPTON, HAMPSHIRE, SO14 0SP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Marc Valentine Winteridge on 18 January 2017; Director's details changed for Marcus Paul Preston on 18 January 2017; Confirmation statement made on 18 January 2017 with updates. The most likely internet sites of QUAYSIDE ELECTRICAL LTD are www.quaysideelectrical.co.uk, and www.quayside-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6.1 miles; to Romsey Rail Station is 7 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quayside Electrical Ltd is a Private Limited Company. The company registration number is 05335036. Quayside Electrical Ltd has been working since 18 January 2005. The present status of the company is Active. The registered address of Quayside Electrical Ltd is Unit 22 Mount Pleasant Industrial Est Northam Southampton Hampshire So14 0sp. . WINTERIDGE, Marc Valentine is a Secretary of the company. PRESTON, Marcus Paul is a Director of the company. WINTERIDGE, Marc Valentine is a Director of the company. Secretary PRESTON, Matthew David has been resigned. Secretary PRESTON, Matthew David has been resigned. Secretary PRESTON, Melanie has been resigned. Secretary PRESTON, Melanie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director PRESTON, Marcus Paul has been resigned. Director PRESTON, Matthew David has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WINTERIDGE, Marc Valentine
Appointed Date: 25 November 2006

Director
PRESTON, Marcus Paul
Appointed Date: 15 August 2005
48 years old

Director
WINTERIDGE, Marc Valentine
Appointed Date: 01 May 2006
43 years old

Resigned Directors

Secretary
PRESTON, Matthew David
Resigned: 24 November 2006
Appointed Date: 01 April 2006

Secretary
PRESTON, Matthew David
Resigned: 23 March 2005
Appointed Date: 18 January 2005

Secretary
PRESTON, Melanie
Resigned: 07 February 2006
Appointed Date: 23 March 2005

Secretary
PRESTON, Melanie
Resigned: 01 April 2006
Appointed Date: 23 March 2005

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 19 January 2005
Appointed Date: 18 January 2005

Director
PRESTON, Marcus Paul
Resigned: 23 March 2005
Appointed Date: 18 January 2005
48 years old

Director
PRESTON, Matthew David
Resigned: 24 November 2006
Appointed Date: 18 January 2005
49 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 19 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Clare Preston
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marcus Paul Preston
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Erin Winteridge
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Marc Valentine Winteridge
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUAYSIDE ELECTRICAL LTD Events

08 Feb 2017
Director's details changed for Marc Valentine Winteridge on 18 January 2017
08 Feb 2017
Director's details changed for Marcus Paul Preston on 18 January 2017
30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

...
... and 53 more events
11 Feb 2005
New secretary appointed;new director appointed
31 Jan 2005
Ad 18/01/05--------- £ si 100@1=100 £ ic 2/102
19 Jan 2005
Secretary resigned
19 Jan 2005
Director resigned
18 Jan 2005
Incorporation

QUAYSIDE ELECTRICAL LTD Charges

23 September 2008
Debenture
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Debenture
Delivered: 30 May 2007
Status: Satisfied on 18 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…