Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUADTECH UK LIMITED
Company Information for

QUADTECH UK LIMITED

552 FAIRLIE ROAD, SLOUGH, BERKSHIRE, SL1 4PY,
Company Registration Number
04544111
Private Limited Company
Active

Company Overview

About Quadtech Uk Ltd
QUADTECH UK LIMITED was founded on 2002-09-24 and has its registered office in Slough. The organisation's status is listed as "Active". Quadtech Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUADTECH UK LIMITED
 
Legal Registered Office
552 FAIRLIE ROAD
SLOUGH
BERKSHIRE
SL1 4PY
Other companies in WD17
 
Filing Information
Company Number 04544111
Company ID Number 04544111
Date formed 2002-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB804875121  
Last Datalog update: 2024-03-06 19:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADTECH UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUADTECH UK LIMITED

Current Directors
Officer Role Date Appointed
MARK TIMOTHY FLEMING
Company Secretary 2018-05-11
VINCENT FRANCIS BALISTIERI
Director 2014-10-24
BRENT BECKER
Director 2017-12-07
MARK TIMOTHY FLEMING
Director 2018-05-11
KARL R FRITCHEN
Director 2002-11-14
PATRICK GERARD KEOGH
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID EVANS
Company Secretary 2017-12-07 2018-05-11
PHILIP DAVID EVANS
Director 2017-12-07 2018-05-11
JENNIFER HILL KENT
Company Secretary 2016-01-13 2017-12-07
CHARLES JOSEPH DU PONT
Director 2016-01-13 2017-12-07
JOHN FOWLER
Company Secretary 2003-06-12 2017-11-10
KEVIN CONRAD
Company Secretary 2014-10-24 2016-01-13
JOEL J QUADRACCI
Director 2006-12-08 2016-01-13
STAN VAN NIEUWLAND
Company Secretary 2009-11-05 2014-10-24
RANDALL WINFIELD FREEMAN
Director 2003-03-10 2014-10-24
SOMABHAI PARSHOTTAMBHAI PATEL
Company Secretary 2008-02-27 2010-01-01
RICHARD HENTON
Company Secretary 2003-06-12 2008-02-27
THOMAS A QUADRACCI
Director 2002-11-14 2006-12-08
ERIC R VON ESTORFF
Company Secretary 2002-11-14 2003-04-23
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2002-09-24 2002-11-14
MATTHEW ROBERT LAYTON
Nominated Director 2002-09-24 2002-11-14
MARTIN EDGAR RICHARDS
Nominated Director 2002-09-24 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENT BECKER PRIMARC LIMITED Director 2017-06-01 CURRENT 1974-07-17 Active
BRENT BECKER BALDWIN TECHNOLOGY LIMITED Director 2017-06-01 CURRENT 1975-01-22 Active
MARK TIMOTHY FLEMING PRIMARC LIMITED Director 2018-05-11 CURRENT 1974-07-17 Active
MARK TIMOTHY FLEMING BALDWIN TECHNOLOGY LIMITED Director 2018-05-11 CURRENT 1975-01-22 Active
PATRICK GERARD KEOGH PRIMARC LIMITED Director 2011-01-10 CURRENT 1974-07-17 Active
PATRICK GERARD KEOGH BALDWIN TECHNOLOGY LIMITED Director 2011-01-10 CURRENT 1975-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04DIRECTOR APPOINTED MR RYAN LOWELL GABLE
2023-10-04DIRECTOR APPOINTED MR BRIAN HOLTHOUSE
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JOSEPH KLINE
2023-10-02CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-27CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-28TM02Termination of appointment of Mark Timothy Fleming on 2022-03-02
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK TIMOTHY FLEMING
2021-11-28PSC07CESSATION OF QUADTECH INC AS A PERSON OF SIGNIFICANT CONTROL
2021-11-28PSC02Notification of Baldwin Technology Limited as a person with significant control on 2017-12-06
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-10-01AP01DIRECTOR APPOINTED MR JOSEPH KLINE
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FRANCIS BALISTIERI
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENT BECKER
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-05AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-06-18AP03Appointment of Mr Mark Timothy Fleming as company secretary on 2018-05-11
2018-06-18TM02Termination of appointment of Philip David Evans on 2018-05-11
2018-06-18AP01DIRECTOR APPOINTED MR MARK TIMOTHY FLEMING
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID EVANS
2017-12-27AP01DIRECTOR APPOINTED MR BRENT BECKER
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH DU PONT
2017-12-22TM02Termination of appointment of Jennifer Hill Kent on 2017-12-07
2017-12-22AP01DIRECTOR APPOINTED MR PATRICK GERARD KEOGH
2017-12-22AP03Appointment of Mr Philip David Evans as company secretary on 2017-12-07
2017-12-22AP01DIRECTOR APPOINTED MR PHILIP DAVID EVANS
2017-11-30TM02Termination of appointment of John Fowler on 2017-11-10
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-08AP01DIRECTOR APPOINTED MR CHARLES JOSEPH DU PONT
2016-06-07AP03Appointment of Mrs Jennifer Hill Kent as company secretary on 2016-01-13
2016-06-07TM02Termination of appointment of Kevin Conrad on 2016-01-13
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOEL J QUADRACCI
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-24AP01DIRECTOR APPOINTED MR VINCENT FRANCIS BALISTIERI
2015-06-23AP03SECRETARY APPOINTED MR KEVIN CONRAD
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL FREEMAN
2015-06-23TM02APPOINTMENT TERMINATED, SECRETARY STAN VAN NIEUWLAND
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0124/09/14 FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0124/09/13 FULL LIST
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA
2012-10-09AR0124/09/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-14AR0124/09/11 FULL LIST
2011-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-08AR0124/09/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDALL WINFIELD FREEMAN / 24/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL R FRITCHEN / 24/09/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL J QUADRACCI / 24/09/2010
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY SOMABHAI PATEL
2010-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 575-599 MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7ED
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-08AR0124/09/09 FULL LIST
2009-11-05AP03SECRETARY APPOINTED MR STAN VAN NIEUWLAND
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-09363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY RICHARD HENTON
2008-02-27288aSECRETARY APPOINTED MR SOMABHAI PATEL
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-18288cSECRETARY'S PARTICULARS CHANGED
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-12-22288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-10-26363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-26363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-06363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-05-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-20CERTNMCOMPANY NAME CHANGED QUAD/TECH UK LIMITED CERTIFICATE ISSUED ON 20/02/04
2003-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/03
2003-10-01363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-08-14CERTNMCOMPANY NAME CHANGED QTI/PRESSTECH LIMITED CERTIFICATE ISSUED ON 14/08/03
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-07-13288aNEW SECRETARY APPOINTED
2003-07-13288aNEW SECRETARY APPOINTED
2003-07-01288bSECRETARY RESIGNED
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
2003-04-29288cSECRETARY'S PARTICULARS CHANGED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW SECRETARY APPOINTED
2002-12-02225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2002-12-02288bSECRETARY RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-11-14CERTNMCOMPANY NAME CHANGED BUTTONGROVE LIMITED CERTIFICATE ISSUED ON 14/11/02
2002-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to QUADTECH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUADTECH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-07-06 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-07-01 Outstanding DURHAM INVESTMENTS SIX LIMITED
RENT DEPOSIT DEED 2003-07-31 Outstanding DURHAM INVESTMENTS SIX LIMITED
RENT DEPOSIT DEED 2003-07-31 Outstanding DURHAM INVESTMENTS SIX LIMITED
Intangible Assets
Patents
We have not found any records of QUADTECH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADTECH UK LIMITED
Trademarks
We have not found any records of QUADTECH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADTECH UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as QUADTECH UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUADTECH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by QUADTECH UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2010-05-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADTECH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUADTECH UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.