B2B QUOTE LIMITED

Register to unlock more data on OkredoRegister

B2B QUOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724287

Incorporation date

28/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Hill Village Road, Sutton Coldfield, West Midlands B75 5BECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon13/04/2026
Notification of Rjr Group Holdings Ltd as a person with significant control on 2026-03-20
dot icon13/04/2026
Cessation of Richard William Griffiths as a person with significant control on 2026-03-20
dot icon13/04/2026
Cessation of Tracy Jane Griffiths as a person with significant control on 2026-03-20
dot icon30/03/2026
Appointment of Mr Jordan William Griffiths as a director on 2026-03-20
dot icon30/03/2026
Appointment of Mr Ryan James Griffiths as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Tracy Jane Griffiths as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Richard William Griffiths as a director on 2026-03-20
dot icon30/03/2026
Termination of appointment of Richard William Griffiths as a secretary on 2026-03-20
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon13/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/03/2021
Change of details for Mrs Tracey Jane Griffiths as a person with significant control on 2021-02-28
dot icon05/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/03/2020
Director's details changed for Mrs Tracy Griffiths on 2020-02-29
dot icon10/03/2020
Director's details changed for Mr Richard William Griffiths on 2020-02-29
dot icon10/03/2020
Secretary's details changed for Mr Richard William Griffiths on 2020-02-29
dot icon10/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/01/2019
Appointment of Mrs Tracy Griffiths as a director on 2019-01-01
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/11/2015
Termination of appointment of David Griffiths as a director on 2015-07-10
dot icon29/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/08/2015
Purchase of own shares.
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Cancellation of shares. Statement of capital on 2015-07-03
dot icon21/05/2015
Purchase of own shares.
dot icon06/05/2015
Change of share class name or designation
dot icon06/05/2015
Cancellation of shares. Statement of capital on 2015-04-10
dot icon06/05/2015
Resolutions
dot icon06/05/2015
Resolutions
dot icon18/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Registered office address changed from 10 Tenbury Close, Aldridge Walsall West Midlands WS9 8LH on 2011-07-06
dot icon21/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/03/2010
Director's details changed for Richard William Griffiths on 2010-03-05
dot icon05/03/2010
Director's details changed for David Griffiths on 2010-03-05
dot icon25/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/03/2009
Return made up to 28/02/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/03/2008
Capitals not rolled up
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon15/03/2007
Return made up to 28/02/07; full list of members
dot icon08/11/2006
Ad 26/10/06--------- £ si 200@1=200 £ ic 1000/1200
dot icon08/11/2006
Nc inc already adjusted 26/10/06
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon28/02/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.07M
-
0.00
998.71K
-
2022
9
1.11M
-
0.00
1.02M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Jordan William
Director
20/03/2026 - Present
2
Griffiths, Ryan James
Director
20/03/2026 - Present
2
Griffiths, Richard William
Secretary
28/02/2006 - 20/03/2026
-
Griffiths, David
Director
28/02/2006 - 10/07/2015
3
Mr Richard William Griffiths
Director
28/02/2006 - 20/03/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B2B QUOTE LIMITED

B2B QUOTE LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at 88 Hill Village Road, Sutton Coldfield, West Midlands B75 5BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B2B QUOTE LIMITED?

toggle

B2B QUOTE LIMITED is currently Active. It was registered on 28/02/2006 .

Where is B2B QUOTE LIMITED located?

toggle

B2B QUOTE LIMITED is registered at 88 Hill Village Road, Sutton Coldfield, West Midlands B75 5BE.

What does B2B QUOTE LIMITED do?

toggle

B2B QUOTE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for B2B QUOTE LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Rjr Group Holdings Ltd as a person with significant control on 2026-03-20.