UKBizDB.co.uk

QUANTA CONTRACTS LIMITED

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

This company is commonly known as Quanta Contracts Limited. The company was founded 22 years ago and was given the registration number 04378732. The firm's registered office is in BEDFORD. You can find them at 7 Stephenson Court Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUANTA CONTRACTS LIMITED
Company Number:04378732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Stephenson Court Fraser Road, Priory Business Park, Bedford, England, MK44 3WJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Stephenson Court, Fraser Road, Priory Business Park, Bedford, England, MK44 3WJ

Director01 April 2019Active
7 Stephenson Court, Fraser Road, Priory Business Park, Bedford, England, MK44 3WJ

Director30 April 2004Active
6, The Paddock, Eaton Ford, St Neots, United Kingdom, PE19 7SA

Secretary20 November 2006Active
10 Windsor Road, Sawtry, PE28 5QD

Secretary21 February 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary21 February 2002Active
6, The Paddock, Eaton Ford, St Neots, United Kingdom, PE19 7SA

Director21 February 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director21 February 2002Active

People with Significant Control

Mr Steven Andrew Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:7 Stephenson Court, Fraser Road, Bedford, England, MK44 3WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Andrew Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:7 Stephenson Court, Fraser Road, Bedford, England, MK44 3WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Address

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

Download
2017-12-08Capital

Second filing capital allotment shares.

Download
2017-11-28Capital

Capital name of class of shares.

Download
2017-11-28Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.