Company NameQuinnross Energy Ltd
DirectorSam James Quinlan
Company StatusActive
Company Number09102638
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 9 months ago)
Previous NameJDS Incorporated Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSam James Quinlan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleBuilding Services Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3, Grove Dairy Farm Business Centre Bobbing H
Bobbing
Sittingbourne
Kent
ME9 8NY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Jeremy David Prosser
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleBuilding Services Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3, Grove Dairy Farm Business Centre Bobbing H
Bobbing
Sittingbourne
Kent
ME9 8NY
Director NameDerek John Quinlan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleBuilding Services Consultant
Country of ResidenceEngland
Correspondence AddressUnit 3, Grove Dairy Farm Business Centre Bobbing H
Bobbing
Sittingbourne
Kent
ME9 8NY

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Derek John Quinlan
33.33%
Ordinary
50 at £1Jeremy David Prosser
33.33%
Ordinary
50 at £1Sam James Quinlan
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (7 pages)
27 June 2023Director's details changed for Sam James Quinlan on 26 June 2023 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (7 pages)
27 June 2022Cessation of Trisha Beth Quinlan as a person with significant control on 18 June 2018 (1 page)
27 June 2022Change of details for Mr Sam James Quinlan as a person with significant control on 18 June 2018 (2 pages)
27 June 2022Notification of Quinlan Holdings Ltd as a person with significant control on 18 June 2018 (2 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
28 August 2021Micro company accounts made up to 30 November 2020 (7 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
1 July 2020Micro company accounts made up to 30 November 2019 (6 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
(3 pages)
2 September 2019Current accounting period shortened from 30 April 2020 to 30 November 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
5 July 2017Notification of Trisha Beth Quinlan as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Sam James Quinlan as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Trisha Beth Quinlan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Sam James Quinlan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Trisha Beth Quinlan as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Sam James Quinlan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 February 2016Termination of appointment of Jeremy David Prosser as a director on 1 July 2015 (1 page)
2 February 2016Termination of appointment of Jeremy David Prosser as a director on 1 July 2015 (1 page)
2 February 2016Termination of appointment of Derek John Quinlan as a director on 1 July 2015 (1 page)
2 February 2016Termination of appointment of Derek John Quinlan as a director on 1 July 2015 (1 page)
18 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
18 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 150
(5 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 150
(5 pages)
16 June 2015Registered office address changed from 7 Butterside Road Kingsnorth Ashford Kent TN23 3PD to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 7 Butterside Road Kingsnorth Ashford Kent TN23 3PD to 10 Towerfield Road Shoeburyness Essex SS3 9QE on 16 June 2015 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 150
(5 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 150
(5 pages)
26 June 2014Appointment of Derek John Quinlan as a director (2 pages)
26 June 2014Termination of appointment of Laurence Adams as a director (1 page)
26 June 2014Appointment of Sam James Quinlan as a director (2 pages)
26 June 2014Termination of appointment of Laurence Adams as a director (1 page)
26 June 2014Appointment of Jeremy David Prosser as a director (2 pages)
26 June 2014Appointment of Sam James Quinlan as a director (2 pages)
26 June 2014Appointment of Derek John Quinlan as a director (2 pages)
26 June 2014Appointment of Jeremy David Prosser as a director (2 pages)
25 June 2014Incorporation (38 pages)
25 June 2014Incorporation (38 pages)