CARIB QUEST LTD

Register to unlock more data on OkredoRegister

CARIB QUEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05437776

Incorporation date

27/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

56 Steadings Way, Wheathead Lane, Keighley BD22 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon26/07/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon17/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-04-30
dot icon25/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon06/03/2019
Termination of appointment of Edwina Carol King as a secretary on 2019-03-06
dot icon15/02/2019
Micro company accounts made up to 2018-04-30
dot icon04/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Mr Ronald Oscar King on 2010-04-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/06/2008
Return made up to 27/04/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 27/04/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 27/04/06; full list of members
dot icon16/05/2006
Ad 27/04/05-27/04/05 £ si 2@1=2 £ ic 4/6
dot icon16/05/2006
Location of debenture register
dot icon16/05/2006
Location of register of members
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon20/05/2005
Ad 27/04/05--------- £ si 2@1=2 £ ic 2/4
dot icon20/05/2005
New secretary appointed;new director appointed
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
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
30/04/2024
dot iconNext confirmation date
27/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.76K
-
0.00
-
-
2022
2
31.61K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Nominee Director
27/04/2005 - 27/04/2005
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
27/04/2005 - 27/04/2005
9442
King, Ronald Oscar
Director
27/04/2005 - Present
-
King, Edwina Carol
Secretary
19/05/2005 - 06/03/2019
-
King, Ronald Oscar
Secretary
27/04/2005 - 19/05/2005
-

Persons with Significant Control

1
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 CARIB QUEST LTD

CARIB QUEST LTD is an(a) Active company incorporated on 27/04/2005 with the registered office located at 56 Steadings Way, Wheathead Lane, Keighley BD22 6SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARIB QUEST LTD?

toggle

CARIB QUEST LTD is currently Active. It was registered on 27/04/2005 .

Where is CARIB QUEST LTD located?

toggle

CARIB QUEST LTD is registered at 56 Steadings Way, Wheathead Lane, Keighley BD22 6SD.

What does CARIB QUEST LTD do?

toggle

CARIB QUEST LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CARIB QUEST LTD?

toggle

The latest filing was on 26/07/2025: Compulsory strike-off action has been suspended.