Company NameQuadra Av Furniture Limited
Company StatusActive
Company Number10072388
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew John Dyson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Graham John Fry
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr John Philip Sills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Colin Donald Nixey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMark Nigel Nisbet
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 J4 Estate
Doman Road
Camberley
GU15 3LB
Director NameMr Graham Stuart Carling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2022)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ

Location

Registered AddressUnit 5 Millfield Lane
Nether Poppleton
York
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

12 April 2017Delivered on: 19 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Mark Nigel Nisbet as a director on 1 February 2020 (1 page)
30 March 2020Appointment of Mr Graham Stuart Carling as a director on 30 March 2020 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
21 April 2017Appointment of Mr Mark Nigel Nisbet as a director on 12 April 2017 (2 pages)
21 April 2017Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page)
21 April 2017Appointment of Mr Mark Nigel Nisbet as a director on 12 April 2017 (2 pages)
19 April 2017Registration of charge 100723880001, created on 12 April 2017 (22 pages)
19 April 2017Registration of charge 100723880001, created on 12 April 2017 (22 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)