UKBizDB.co.uk

QUANTA CAPITAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quanta Capital Holdings Limited. The company was founded 5 years ago and was given the registration number 11430005. The firm's registered office is in CHEADLE. You can find them at The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:QUANTA CAPITAL HOLDINGS LIMITED
Company Number:11430005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2,, 9 Portland Street, Manchester, England, M1 3BE

Director24 July 2018Active
Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, United Kingdom, SK10 4UN

Director25 June 2018Active
Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, United Kingdom, SK10 4UN

Director25 June 2018Active
Alderley Park, Block 26, Congleton Road, Nether Alderley, Macclesfield, United Kingdom, SK10 4UN

Director25 June 2018Active
The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX

Director23 January 2019Active

People with Significant Control

Mr Kristofer Colin Knight
Notified on:04 August 2020
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:The Lakehouse, Lakeside, Cheadle, England, SK8 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
B26 Holdings Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:The Lakehouse, Lakeside, Cheadle, England, SK8 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Coxhead
Notified on:25 June 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:The Lakehouse, Lakeside, Cheadle, England, SK8 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Scott Cooper
Notified on:25 June 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:The Lakehouse, Lakeside, Cheadle, England, SK8 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Andrew Cornick
Notified on:25 June 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:The Lakehouse, Lakeside, Cheadle, England, SK8 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

Change registered office address company with date old address new address.

Download
2023-03-28Accounts

Change account reference date company previous shortened.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-20Accounts

Legacy.

Download
2021-04-20Other

Legacy.

Download
2021-04-20Other

Legacy.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-03Other

Legacy.

Download
2020-01-03Other

Legacy.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.