Company NameIn Charge Construction Ltd
DirectorMichael James Haddick
Company StatusActive
Company Number12024987
CategoryPrivate Limited Company
Incorporation Date30 May 2019(4 years, 11 months ago)
Previous NamesQuaker Property Management Ltd and Quaker Construction Ne Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael James Haddick
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(11 months, 1 week after company formation)
Appointment Duration4 years
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Evolution Business Park
Barrington Way
Darlington
DL1 4FA
Director NameMr Michael James Haddick
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Bellburn Lane
Darlington
DL3 0LW
Director NameMrs Joanne Haddick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(9 months after company formation)
Appointment Duration2 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Bellburn Lane
Darlington
DL3 0LW

Location

Registered AddressUnit 2 Evolution Business Park
Barrington Way
Darlington
DL1 4FA

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

10 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 May 2023 (5 pages)
11 July 2023Change of details for Mr Michael Haddick as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Director's details changed for Mr Michael James Haddick on 10 July 2023 (2 pages)
7 July 2023Registered office address changed from Unit 2 Evolution Business Park Darlington DL1 4FA England to Unit 2 Evolution Business Park Barrington Way Darlington DL1 4FA on 7 July 2023 (1 page)
7 July 2023Registered office address changed from 4 Woodland Road Darlington DL3 7PJ England to 2 Unit 2 Evolution Business Park Barrington Way Darlington DL1 4FA on 7 July 2023 (1 page)
7 July 2023Registered office address changed from 2 Unit 2 Evolution Business Park Barrington Way Darlington DL1 4FA England to Unit 2 Evolution Business Park Darlington DL1 4FA on 7 July 2023 (1 page)
31 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
6 October 2022Company name changed quaker construction ne LTD\certificate issued on 06/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-05
(3 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (3 pages)
20 July 2022Company name changed quaker property management LTD\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
(3 pages)
19 July 2022Micro company accounts made up to 31 May 2021 (5 pages)
19 July 2022Termination of appointment of Joanne Haddick as a director on 1 May 2020 (1 page)
15 July 2022Registered office address changed from 46a-47 Steeplejack Way Darlington DL1 1TG England to 4 Woodland Road Darlington DL3 7PJ on 15 July 2022 (1 page)
1 July 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (3 pages)
25 May 2021Cessation of Joanne Haddick as a person with significant control on 25 May 2021 (1 page)
25 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
25 May 2021Notification of Michael Haddick as a person with significant control on 25 May 2021 (2 pages)
12 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
6 May 2020Appointment of Mr Michael Haddick as a director on 1 May 2020 (2 pages)
30 March 2020Registered office address changed from 85 Bellburn Lane Darlington DL3 0LW England to 46a-47 Steeplejack Way Darlington DL1 1TG on 30 March 2020 (1 page)
30 March 2020Notification of Joanne Haddick as a person with significant control on 1 March 2020 (2 pages)
30 March 2020Cessation of Michael James Haddick as a person with significant control on 29 February 2020 (1 page)
30 March 2020Registered office address changed from Unit 15 Lingfield Way Darlington DL1 4QZ England to 85 Bellburn Lane Darlington DL3 0LW on 30 March 2020 (1 page)
30 March 2020Appointment of Mrs Joanne Haddick as a director on 1 March 2020 (2 pages)
30 March 2020Termination of appointment of Michael James Haddick as a director on 1 March 2020 (1 page)
13 November 2019Director's details changed for Mr Michael James Haddick on 13 November 2019 (2 pages)
13 November 2019Change of details for Mr Michael James Haddick as a person with significant control on 13 November 2019 (2 pages)
6 November 2019Registered office address changed from 34 Borough Road Darlington County Durham DL1 1SW United Kingdom to Unit 15 Lingfield Way Darlington DL1 4QZ on 6 November 2019 (1 page)
30 May 2019Incorporation
Statement of capital on 2019-05-30
  • GBP 1
(30 pages)