UKBizDB.co.uk

QUANTEL LIMITED

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

This company is commonly known as Quantel Limited. The company was founded 50 years ago and was given the registration number 01130271. The firm's registered office is in BERKSHIRE. You can find them at Turnpike Road, Newbury, Berkshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:QUANTEL LIMITED
Company Number:01130271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Turnpike Road, Newbury, Berkshire, RG14 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director01 October 2023Active
9 Sowbury Park, Chieveley, Newbury, RG20 8TZ

Secretary27 January 1993Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Secretary12 December 2001Active
Caburn, 16 Deepdene Drive, Dorking, RH5 4AH

Secretary-Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director08 February 2018Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director26 March 2010Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director26 March 2010Active
Stutton Grange Garnet Lane, Tadcaster, LS24 9BD

Director15 March 1999Active
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director10 December 2021Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director12 June 2017Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director17 January 2000Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director08 September 2009Active
Dearnford Hall, Whitchurch, SY13 3JJ

Director26 May 2004Active
35 Cadogan Square, London, SW1X 0HU

Director12 November 1993Active
1, Vine Street, London, United Kingdom, W1J 0AH

Director22 December 2011Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director12 April 2010Active
4 Heathside Close, Northwood, HA6 2EQ

Director-Active
Burton House Deadmoor Lane, Burghclere, Newbury, RG20 9DY

Director-Active
12, Queen Eleanor House, Kingsclere Park, Kingsclere, United Kingdom, RG20 4SW

Director06 March 2023Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director02 July 2020Active
Wetherlam, Ecchinswell, Newbury, RG20 4UB

Director02 October 2006Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director29 February 2016Active
Heath Barn Cottage, Peasemore, Newbury, RG20 7JT

Director-Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director08 February 2018Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director26 March 2010Active
11 The Woodlands, Kings Worthy, Winchester, SO23 7QQ

Director-Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director17 April 2018Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director19 May 2015Active
Orpenham Farm Winding Wood, Kintbury, Newbury, RG15 0RJ

Director-Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director03 November 1999Active
The Hatch Hatch Lane, Brimpton, Reading, RG7 4TR

Director-Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director16 January 2012Active
Clifton House, The Green, Upper Basildon, Reading, RG8 8LU

Director23 June 2004Active
Turnpike Road, Newbury, Berkshire, RG14 2NX

Director16 December 2008Active

People with Significant Control

Quantel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Queen Eleanor House, Kingsclere, United Kingdom, RG20 4SW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-09-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-10Incorporation

Memorandum articles.

Download
2023-08-09Change of constitution

Statement of companys objects.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Address

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

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.