Company NameQuetzal Securities Limited
DirectorMark Jackson
Company StatusActive
Company Number05336735
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Jackson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Braids Walk
Kirk Ella
Hull
HU10 7PD
Secretary NameMr Andrew Stephen Richardson
StatusCurrent
Appointed13 March 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address26 West Ella Way
Kirk Ella
Hull
HU10 7LW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAndrew John Turner
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address116 Calvert Road
Hull
North Humberside
HU5 5DH
Secretary NameMr Kenneth Foster
StatusResigned
Appointed14 September 2010(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 March 2018)
RoleCompany Director
Correspondence Address60 Braids Walk
Kirkella
Hull
East Yorkshire
HU10 7PD

Location

Registered Address60 Braids Walk
Kirkella
Hull
East Yorkshire
HU10 7PD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£75
Cash£3
Current Liabilities£9,678

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

17 May 2023Total exemption full accounts made up to 31 January 2023 (3 pages)
27 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
29 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
9 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
13 March 2018Appointment of Mr Andrew Stephen Richardson as a secretary on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Kenneth Foster as a secretary on 13 March 2018 (1 page)
22 February 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 February 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
3 February 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
14 July 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 51
(3 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 51
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 51
(3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 51
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 51
(3 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 51
(3 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 51
(3 pages)
14 September 2010Appointment of Mr Kenneth Foster as a secretary (1 page)
14 September 2010Appointment of Mr Kenneth Foster as a secretary (1 page)
14 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 51
(3 pages)
14 September 2010Termination of appointment of Andrew Turner as a secretary (1 page)
14 September 2010Termination of appointment of Andrew Turner as a secretary (1 page)
8 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 July 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
6 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
3 February 2007Return made up to 19/01/07; full list of members (6 pages)
3 February 2007Return made up to 19/01/07; full list of members (6 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 March 2006Return made up to 19/01/06; full list of members (6 pages)
1 March 2006Return made up to 19/01/06; full list of members (6 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Registered office changed on 26/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 January 2005Incorporation (18 pages)
19 January 2005Incorporation (18 pages)