Company NameQuay Street Trading Limited
DirectorsPeadar James O'Reilly and David John Allanson
Company StatusActive
Company Number13054829
CategoryPrivate Limited Company
Incorporation Date1 December 2020(3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr David John Allanson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY
Secretary NameMr Sam Robin Dennis McArthur
StatusCurrent
Appointed22 December 2023(3 years after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY
Director NameMr Jack Daniel Summers
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus 27 Quay Street
Manchester
M3 3GY

Location

Registered AddressLevel 8 Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
20 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 208,252.06
(3 pages)
17 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 206,087.36
(3 pages)
20 July 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 204,184.45
(3 pages)
21 June 2023Statement of capital following an allotment of shares on 13 June 2023
  • GBP 201,758.53
(3 pages)
17 May 2023Statement of capital following an allotment of shares on 17 May 2023
  • GBP 196,423.29
(3 pages)
19 April 2023Statement of capital following an allotment of shares on 18 April 2023
  • GBP 193,749.18
(3 pages)
20 March 2023Statement of capital following an allotment of shares on 17 March 2023
  • GBP 187,343.53
(3 pages)
15 February 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 182,277.99
(3 pages)
19 January 2023Statement of capital following an allotment of shares on 6 January 2023
  • GBP 172,334.91
(3 pages)
18 January 2023Statement of capital following an allotment of shares on 6 January 2023
  • GBP 170,553.39
(3 pages)
4 January 2023Confirmation statement made on 9 December 2022 with updates (4 pages)
16 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 170,553.39
(3 pages)
16 November 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 164,626.6
(3 pages)
3 November 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 162,826.78
(3 pages)
30 September 2022Statement of capital following an allotment of shares on 14 September 2022
  • GBP 154,870.6
(3 pages)
5 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
22 August 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 1,481,828.6
(3 pages)
21 June 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 138,050.44
(3 pages)
17 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 129,137
(3 pages)
19 April 2022Statement of capital following an allotment of shares on 11 April 2022
  • GBP 129,137
(3 pages)
15 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 116,628.88
(3 pages)
17 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 110,917.44
(3 pages)
18 January 2022Statement of capital following an allotment of shares on 6 January 2022
  • GBP 100,316.12
(3 pages)
17 January 2022Confirmation statement made on 9 December 2021 with updates (4 pages)
21 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 98,547.08
(3 pages)
18 November 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 87,948.42
(3 pages)
19 October 2021Statement of capital following an allotment of shares on 11 October 2021
  • GBP 73,847.23
(3 pages)
22 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 37,419.33
(3 pages)
18 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 30,621.74
(3 pages)
22 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 21,591.99
(3 pages)
15 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 20,658.37
(3 pages)
21 May 2021Statement of capital following an allotment of shares on 4 May 2021
  • GBP 13,095.91
(3 pages)
21 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 10,662
(3 pages)
19 February 2021Memorandum and Articles of Association (11 pages)
19 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 February 2021Change of share class name or designation (2 pages)
15 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 3,396
(3 pages)
8 February 2021Appointment of Mr David John Allanson as a director on 5 February 2021 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
8 December 2020Notification of Praetura Ventures Limited as a person with significant control on 2 December 2020 (2 pages)
8 December 2020Cessation of Praetura Group Limited as a person with significant control on 2 December 2020 (1 page)
1 December 2020Incorporation
Statement of capital on 2020-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)