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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN | Secretary | 08 October 2010 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN | Director | 13 July 2000 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN | Director | 08 July 2019 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN | Director | 13 July 2000 | Active |
St Johns Farm, St Johns Lane, Bewdley, DY12 2QY | Secretary | 13 July 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 July 2000 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN | Director | 08 July 2019 | Active |
St Johns Farm, St Johns Lane, Bewdley, DY12 2QY | Director | 13 July 2000 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN | Director | 08 July 2019 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 July 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Accounts | Change account reference date company current extended. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Resolution | Resolution. | Download |
2017-05-02 | Capital | Capital name of class of shares. | Download |
2017-04-27 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.