UKBizDB.co.uk

QUANTUM CLOTHING GROUP LIMITED

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

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.

Company Information

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:
  • 14131 - Manufacture of other men's outerwear
  • 14142 - Manufacture of women's underwear
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Inqube Capital (Pvt.) Ltd., No. 606b, Siri Sumanatissa Mawatha, Nawagamuwa South, Sri Lanka,

Director26 April 2017Active
Brandix Lanka Limited, 409, Galle Road, Colombo 3, Sri Lanka,

Director26 April 2017Active
25, Rheinland Place, Galle Road, Colombo, Sri Lanka,

Director06 September 2021Active
17 Cloverdale, Shelf, Halifax, HX3 7RP

Secretary-Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Secretary31 July 1992Active
25 Wingfield Close, The Common, Pontypridd, CF37 4AB

Secretary16 June 2001Active
Tetley House, Marchington, Uttoxeter, England, ST14 8LG

Secretary30 January 2001Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Secretary31 March 1999Active
Pippins, Main Street, Skeffington, LE7 9YB

Secretary04 December 2000Active
Unit 12, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, NG12 4DG

Secretary07 January 2016Active
4 Elderfield Drive, Bredbury, Stockport, SK6 2QA

Secretary01 May 1998Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Director01 June 1992Active
54 Church Street, Southwell, NG25 0HG

Director05 February 1996Active
20 Torr Rise, Tarporley, CW6 0UE

Director28 August 1996Active
Unit 12, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG

Director04 July 2012Active
Summerfield House White Tor Road, Starkholmes, Matlock, DE4 5JF

Director01 January 1998Active
16 Chatsworth Close, Mansfield, NG18 4QN

Director-Active
Stonelow Flat Farm, Eastmoor, S42 7DE

Director01 August 1997Active
Brandix Lanka Limited, 409, Galle Road, Colombo 3, Sri Lanka,

Director26 April 2017Active
North Street, Huthwaite, Sutton In Ashfield, NG17 2PE

Director04 July 2012Active
Unit 12, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG

Director04 July 2012Active
28 Birchwood Drive, Ravenshead, Nottingham, NG15 9EE

Director-Active
3 Dene Close, Wickersley, Rotherham, S66 1JU

Director21 May 2002Active
3 Bradleys Lane, Hoveringham, Nottingham, NG14 7JG

Director-Active
Tetley House, Marchington, Uttoxeter, England, ST14 8LG

Director21 May 2002Active
5 The Close, Upton, Newark, NG23 5SS

Director02 January 1997Active
Wingfield Cottage 12 Strawberry Lane, Wilmslow, SK9 6AQ

Director28 August 1996Active
9 The Close, Upton, Newark, NG23 5SS

Director-Active
50 Southpark Avenue, Mansfield, NG18 4PL

Director30 June 1992Active
Broad Close, Rossett Green Lane, Harrogate, HG2 9LH

Director04 December 2000Active
236 Nottingham Road, Mansfield, NG18 4SH

Director-Active
10 North Parade, Derby, DE1 3AY

Director28 August 1996Active
29 Derwent Avenue, Allestree, Derby, DE22 2DP

Director21 May 2002Active
Pippins, Main Street, Skeffington, LE7 9YB

Director04 December 2000Active
Unit 12, Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG

Director04 July 2012Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-06Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-05Address

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

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Address

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

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Termination secretary company with name termination date.

Download
2017-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.