UKBizDB.co.uk

QUANTUM BINDERS LIMITED

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

This company is commonly known as Quantum Binders Limited. The company was founded 28 years ago and was given the registration number 03118831. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:QUANTUM BINDERS LIMITED
Company Number:03118831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 1995
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:40a Station Road, Upminster, Essex, RM14 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Meridian House Nazeing New Rd, Nazeing Glassworks Estate, Broxbourne, United Kingdom, EN10 6SX

Director17 June 1997Active
167 Turners Hill, Cheshunt, EN8 9BH

Secretary26 October 2001Active
7 Warwick Court, 55 Warwick Road, Bishops Stortford, CM23 5NL

Secretary30 October 1995Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary26 October 1995Active
East Mead, Old Mead Road Henham, Bishops Stortford, CM22 6JQ

Secretary14 August 1997Active
6 Tatsfield Avenue, Nazeing, Waltham Abbey, EN9 2HH

Secretary23 October 2003Active
43 Thorpedene Avenue, Hullbridge, SS5 6JA

Director30 October 1995Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director26 October 1995Active

People with Significant Control

Terence Redgrave
Notified on:25 October 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:6, Meridian House Nazeing New Rd, Broxbourne, United Kingdom, EN10 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Elke Pieper
Notified on:20 October 2016
Status:Active
Date of birth:January 1968
Nationality:German
Country of residence:United Kingdom
Address:6, Meridian House Nazeing New Rd, Broxbourne, United Kingdom, EN10 6SX
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 (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
2021-01-30Gazette

Gazette dissolved liquidation.

Download
2020-10-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-03Insolvency

Liquidation disclaimer notice.

Download
2017-09-18Insolvency

Liquidation disclaimer notice.

Download
2017-09-16Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-08Address

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

Download
2017-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-05Resolution

Resolution.

Download
2017-07-27Accounts

Change account reference date company previous shortened.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Capital

Capital name of class of shares.

Download
2016-02-26Resolution

Resolution.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Capital

Capital allotment shares.

Download
2015-05-14Capital

Capital variation of rights attached to shares.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download
2013-12-13Incorporation

Memorandum articles.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.