Company NameQuarton Electrical Services Ltd.
DirectorsAdrian Leslie Quarton and Wendy Ann Quarton
Company StatusActive
Company Number05020959
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Adrian Leslie Quarton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address64 Percy Road
Pocklington
York
East Yorkshire
YO42 2LX
Director NameWendy Ann Quarton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address64 Percy Road
Pocklington
York
East Yorkshire
YO42 2LX
Secretary NameWendy Ann Quarton
NationalityBritish
StatusCurrent
Appointed13 February 2004(3 weeks, 3 days after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Percy Road
Pocklington
York
East Yorkshire
YO42 2LX
Secretary NameWacctax Ltd (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address29 New Street
Pocklington
York
East Yorkshire
YO42 2QA

Location

Registered Address81-83 Market Street
Pocklington
York
YO42 2AE
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£174
Cash£83
Current Liabilities£7,793

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

30 March 2004Delivered on: 2 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
11 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
6 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
22 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
5 April 2019Registered office address changed from First Floor 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 5 April 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(5 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(5 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(5 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(5 pages)
6 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Adrian Leslie Quarton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Wendy Ann Quarton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adrian Leslie Quarton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Adrian Leslie Quarton on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Wendy Ann Quarton on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Wendy Ann Quarton on 8 February 2010 (2 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
27 January 2009Return made up to 20/01/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 19 railway street pocklington york east yorkshire YO42 2QR (1 page)
29 November 2007Registered office changed on 29/11/07 from: 19 railway street pocklington york east yorkshire YO42 2QR (1 page)
29 January 2007Return made up to 20/01/07; full list of members (7 pages)
29 January 2007Return made up to 20/01/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 January 2006Return made up to 20/01/06; full list of members (7 pages)
30 January 2006Return made up to 20/01/06; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Registered office changed on 04/01/06 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
18 February 2005Return made up to 20/01/05; full list of members (7 pages)
18 February 2005Return made up to 20/01/05; full list of members (7 pages)
14 February 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
14 February 2005Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
24 February 2004Registered office changed on 24/02/04 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
24 February 2004Registered office changed on 24/02/04 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Ad 13/02/04-13/02/04 £ si 200@1=200 £ ic 200/400 (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Ad 13/02/04-13/02/04 £ si 200@1=200 £ ic 200/400 (2 pages)
20 January 2004Incorporation (18 pages)
20 January 2004Incorporation (18 pages)