Background WavePink WaveYellow Wave

QUEST EQUIPMENT LIMITED (04679755)

QUEST EQUIPMENT LIMITED (04679755) is an active UK company. incorporated on 26 February 2003. with registered office in Aylesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. QUEST EQUIPMENT LIMITED has been registered for 23 years. Current directors include BAXTER, Jennifer Elizabeth, BAXTER, Joshua, BAXTER, Nicholas David.

Company Number
04679755
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
Rathlin, Aylesbury, HP22 5JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BAXTER, Jennifer Elizabeth, BAXTER, Joshua, BAXTER, Nicholas David
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST EQUIPMENT LIMITED

QUEST EQUIPMENT LIMITED is an active company incorporated on 26 February 2003 with the registered office located in Aylesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. QUEST EQUIPMENT LIMITED was registered 23 years ago.(SIC: 46690)

Status

active

Active since 23 years ago

Company No

04679755

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

R P EQUIPMENT LIMITED
From: 23 March 2003To: 27 March 2003
LEAVEMOOR LTD
From: 26 February 2003To: 23 March 2003
Contact
Address

Rathlin New Road Buckland Aylesbury, HP22 5JB,

Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Apr 17
Director Joined
Apr 22
Director Joined
Oct 24
Funding Round
Mar 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAXTER, James Mervyn

Active
Rathlin, AylesburyHP22 5JB
Secretary
Appointed 26 Feb 2003

BAXTER, Jennifer Elizabeth

Active
Rathlin, AylesburyHP22 5JB
Born May 1959
Director
Appointed 26 Feb 2003

BAXTER, Joshua

Active
New Road, AylesburyHP22 5JB
Born October 1994
Director
Appointed 05 Apr 2022

BAXTER, Nicholas David

Active
Rathlin, AylesburyHP22 5JB
Born May 1991
Director
Appointed 01 May 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Feb 2003
Resigned 19 Mar 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Feb 2003
Resigned 19 Mar 2003

Persons with significant control

2

Mr James Mervyn Baxter

Active
Rathlin, AylesburyHP22 5JB
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Jennifer Elizabeth Baxter

Active
Rathlin, AylesburyHP22 5JB
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
19 July 2007
88(2)R88(2)R
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
225Change of Accounting Reference Date
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2003
287Change of Registered Office
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Incorporation Company
26 February 2003
NEWINCIncorporation