This company is commonly known as Quanta Group Ltd. The company was founded 10 years ago and was given the registration number 08709776. The firm's registered office is in LONDON. You can find them at Chester House Fulham Green, 81-83 Fulham High Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | QUANTA GROUP LTD |
---|---|---|
Company Number | : | 08709776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2013 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chester House Fulham Green, 81-83 Fulham High Street, London, SW6 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Uncommon, 126 New Kings Road, London, England, SW6 4LZ | Director | 30 September 2013 | Active |
Uncommon, 126 New Kings Road, London, England, SW6 4LZ | Director | 06 December 2013 | Active |
Munro House Portsmouth Road, Cobham, United Kingdom, KT11 1PP | Corporate Secretary | 01 October 2015 | Active |
Uncommon, 126 New Kings Road, London, England, SW6 4LZ | Director | 01 August 2020 | Active |
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA | Director | 30 September 2013 | Active |
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA | Director | 06 December 2013 | Active |
Mr Edward James Stevenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 82 Deoder Road, London, United Kingdom, SW15 2NJ |
Nature of control | : |
|
Mr Michael Stanley Wylie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | Unit 13, 20 Panners Lane, River Club, South Africa, |
Nature of control | : |
|
Mr Robert Neil Du Toit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Forster Road, Guildford, United Kingdom, GU2 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type group. | Download |
2021-12-22 | Accounts | Accounts with accounts type group. | Download |
2021-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Accounts | Accounts with accounts type group. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-12 | Accounts | Accounts with accounts type group. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Gazette | Gazette filings brought up to date. | Download |
2019-02-11 | Accounts | Accounts with accounts type group. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Officers | Termination secretary company with name termination date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.