UKBizDB.co.uk

QUANTOXPATH LTD

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

This company is commonly known as Quantoxpath Ltd. The company was founded 30 years ago and was given the registration number 02873976. The firm's registered office is in BOLTON. You can find them at Regency House, 45-51 Chorley New Road, Bolton, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:QUANTOXPATH LTD
Company Number:02873976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD

Director01 March 2012Active
Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD

Director18 February 2020Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Secretary11 November 2005Active
38 Beresford Road, Oxton, Birkenhead, L43 1XJ

Secretary29 November 1993Active
39 Ludlow Drive, West Kirby, CH48 3JG

Secretary04 July 2001Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Secretary01 March 2012Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary22 November 1993Active
The Firs, Westbury, Shrewsbury, SY5 9QX

Director29 November 1993Active
39 Ludlow Drive, West Kirby, CH48 3JG

Director08 October 2000Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director04 July 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director22 November 1993Active

People with Significant Control

Dr Gesa Staats
Notified on:05 February 2020
Status:Active
Date of birth:January 1964
Nationality:German
Country of residence:United Kingdom
Address:Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Matthew Reed
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Charles Vyvyan Howard
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Address

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

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Officers

Termination secretary company with name termination date.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.