This company is commonly known as Quantum Clothing Group Limited. The company was founded 159 years ago and was given the registration number 00001812. The firm's registered office is in NOTTINGHAM. You can find them at Mohan Bussiness Centre Tamworth Road, Long Eaton, Nottingham, . This company's SIC code is 14131 - Manufacture of other men's outerwear.
Name | : | QUANTUM CLOTHING GROUP LIMITED |
---|---|---|
Company Number | : | 00001812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1865 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mohan Bussiness Centre Tamworth Road, Long Eaton, Nottingham, England, NG10 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inqube Capital (Pvt.) Ltd., No. 606b, Siri Sumanatissa Mawatha, Nawagamuwa South, Sri Lanka, | Director | 26 April 2017 | Active |
Brandix Lanka Limited, 409, Galle Road, Colombo 3, Sri Lanka, | Director | 26 April 2017 | Active |
25, Rheinland Place, Galle Road, Colombo, Sri Lanka, | Director | 06 September 2021 | Active |
17 Cloverdale, Shelf, Halifax, HX3 7RP | Secretary | - | Active |
10 Trevor Road, Flixton, Manchester, M41 5QH | Secretary | 31 July 1992 | Active |
25 Wingfield Close, The Common, Pontypridd, CF37 4AB | Secretary | 16 June 2001 | Active |
Tetley House, Marchington, Uttoxeter, England, ST14 8LG | Secretary | 30 January 2001 | Active |
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW | Secretary | 31 March 1999 | Active |
Pippins, Main Street, Skeffington, LE7 9YB | Secretary | 04 December 2000 | Active |
Unit 12, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG | Secretary | 07 January 2016 | Active |
4 Elderfield Drive, Bredbury, Stockport, SK6 2QA | Secretary | 01 May 1998 | Active |
10 Trevor Road, Flixton, Manchester, M41 5QH | Director | 01 June 1992 | Active |
54 Church Street, Southwell, NG25 0HG | Director | 05 February 1996 | Active |
20 Torr Rise, Tarporley, CW6 0UE | Director | 28 August 1996 | Active |
Unit 12, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG | Director | 04 July 2012 | Active |
Summerfield House White Tor Road, Starkholmes, Matlock, DE4 5JF | Director | 01 January 1998 | Active |
16 Chatsworth Close, Mansfield, NG18 4QN | Director | - | Active |
Stonelow Flat Farm, Eastmoor, S42 7DE | Director | 01 August 1997 | Active |
Brandix Lanka Limited, 409, Galle Road, Colombo 3, Sri Lanka, | Director | 26 April 2017 | Active |
North Street, Huthwaite, Sutton In Ashfield, NG17 2PE | Director | 04 July 2012 | Active |
Unit 12, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG | Director | 04 July 2012 | Active |
28 Birchwood Drive, Ravenshead, Nottingham, NG15 9EE | Director | - | Active |
3 Dene Close, Wickersley, Rotherham, S66 1JU | Director | 21 May 2002 | Active |
3 Bradleys Lane, Hoveringham, Nottingham, NG14 7JG | Director | - | Active |
Tetley House, Marchington, Uttoxeter, England, ST14 8LG | Director | 21 May 2002 | Active |
5 The Close, Upton, Newark, NG23 5SS | Director | 02 January 1997 | Active |
Wingfield Cottage 12 Strawberry Lane, Wilmslow, SK9 6AQ | Director | 28 August 1996 | Active |
9 The Close, Upton, Newark, NG23 5SS | Director | - | Active |
50 Southpark Avenue, Mansfield, NG18 4PL | Director | 30 June 1992 | Active |
Broad Close, Rossett Green Lane, Harrogate, HG2 9LH | Director | 04 December 2000 | Active |
236 Nottingham Road, Mansfield, NG18 4SH | Director | - | Active |
10 North Parade, Derby, DE1 3AY | Director | 28 August 1996 | Active |
29 Derwent Avenue, Allestree, Derby, DE22 2DP | Director | 21 May 2002 | Active |
Pippins, Main Street, Skeffington, LE7 9YB | Director | 04 December 2000 | Active |
Unit 12, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG | Director | 04 July 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-21 | Accounts | Accounts with accounts type full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Officers | Termination secretary company with name termination date. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.