QUERCUS CAPITAL RENTALS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL54 5EB

Company number 07666264
Status Active
Incorporation Date 13 June 2011
Company Type Private Limited Company
Address QUERCUS HOUSE ORCHARD INDUSTRIAL ESTATE, TODDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL54 5EB
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of a charge; Registration of charge 076662640009, created on 27 October 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of QUERCUS CAPITAL RENTALS LIMITED are www.quercuscapitalrentals.co.uk, and www.quercus-capital-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Evesham Rail Station is 7.3 miles; to Cheltenham Spa Rail Station is 8.7 miles; to Honeybourne Rail Station is 9.3 miles; to Pershore Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quercus Capital Rentals Limited is a Private Limited Company. The company registration number is 07666264. Quercus Capital Rentals Limited has been working since 13 June 2011. The present status of the company is Active. The registered address of Quercus Capital Rentals Limited is Quercus House Orchard Industrial Estate Toddington Cheltenham Gloucestershire Gl54 5eb. . HOLLAND, Neil is a Director of the company. TAYLOR, Simon Richard is a Director of the company. The company operates in "Packaging activities".


Current Directors

Director
HOLLAND, Neil
Appointed Date: 20 August 2012
56 years old

Director
TAYLOR, Simon Richard
Appointed Date: 13 June 2011
57 years old

Persons With Significant Control

Mr Simon Richard Taylor
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

QUERCUS CAPITAL RENTALS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Nov 2016
Registration of a charge
03 Nov 2016
Registration of charge 076662640009, created on 27 October 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
17 Mar 2016
Registration of charge 076662640008, created on 1 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 16 more events
20 Aug 2012
Appointment of Mr Neil Holland as a director
07 Aug 2012
Previous accounting period shortened from 30 June 2012 to 31 May 2012
19 Jun 2012
Annual return made up to 10 June 2012 with full list of shareholders
17 May 2012
Particulars of a mortgage or charge / charge no: 1
13 Jun 2011
Incorporation

QUERCUS CAPITAL RENTALS LIMITED Charges

27 October 2016
Charge code 0766 6264 0009
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Neil Ewart Holland Catherine Ann Taylor Simon Richard Taylor Rowanmoor Trustees Limted
Description: None…
1 March 2016
Charge code 0766 6264 0008
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Neil Ewart Holland Catherine Ann Taylor Simon Richard Taylor Rowanmoor Trustees Limited
Description: Contains fixed charge…
8 October 2015
Charge code 0766 6264 0007
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Neil Ewart Holland Catherine Ann Taylor Simon Richard Taylor Rowanmoor Trustees Limited
Description: Contains fixed charge…
22 April 2015
Charge code 0766 6264 0006
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Neil Ewart Holland Catherine Ann Taylor Simon Richard Taylor Rowanmoor Trustees Limited
Description: None.
31 July 2014
Charge code 0766 6264 0005
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Neil Ewart Holland Rowanmoor Trustees Limited Simon Richard Taylor and Catherine Ann Taylor
Description: Contains fixed charge.
12 March 2014
Charge code 0766 6264 0004
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A fixed charge over all land vested in or charged to the…
22 May 2013
Charge code 0766 6264 0003
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited Neil Ewart Holland Catherine Ann Taylor Simon Richard Taylor
Description: Notification of addition to or amendment of charge…
30 November 2012
Chattel mortgage
Delivered: 1 December 2012
Status: Outstanding
Persons entitled: Simon Richard Taylor, Catherine Ann Taylor and Rowanmoor Trustees Limited
Description: The goods are chattels specified in the schedule annexed to…
16 May 2012
Chattel mortgage
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Simon Richard Taylor and Catherine Ann Taylor and Rowanmoor Trustees Limited
Description: The chattels being wr/V50 LL1105-V5086 £5,947.80…