UKBizDB.co.uk

QUANTEX CONSULTING LIMITED

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

This company is commonly known as Quantex Consulting Limited. The company was founded 23 years ago and was given the registration number 04033131. The firm's registered office is in HALESOWEN. You can find them at 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUANTEX CONSULTING LIMITED
Company Number:04033131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England, B63 3HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN

Secretary08 October 2010Active
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN

Director13 July 2000Active
3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN

Director08 July 2019Active
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN

Director13 July 2000Active
St Johns Farm, St Johns Lane, Bewdley, DY12 2QY

Secretary13 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 July 2000Active
3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN

Director08 July 2019Active
St Johns Farm, St Johns Lane, Bewdley, DY12 2QY

Director13 July 2000Active
3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN

Director08 July 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 July 2000Active

People with Significant Control

Mr Richard Edward Tysler
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Tudor Cottage, Church Lane, Hallow, England, WR2 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony William Brayford
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Woodside, 2 Willesley Road, Ashby De La Zouch, United Kingdom, LE65 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Accounts

Change account reference date company current extended.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Resolution

Resolution.

Download
2017-05-02Capital

Capital name of class of shares.

Download
2017-04-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.