UKBizDB.co.uk

QUANTUM ENGINEERING DEVELOPMENTS LIMITED

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

This company is commonly known as Quantum Engineering Developments Limited. The company was founded 29 years ago and was given the registration number 02947971. The firm's registered office is in BROMSGROVE. You can find them at Quantum House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 24330 - Cold forming or folding.

Company Information

Name:QUANTUM ENGINEERING DEVELOPMENTS LIMITED
Company Number:02947971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24330 - Cold forming or folding

Office Address & Contact

Registered Address:Quantum House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinch Cottage The Green, Hallow, WR2 6PE

Secretary13 July 1994Active
48, Crumpfields Lane, Webheath, Redditch, United Kingdom, B97 5PN

Director01 January 2012Active
Lyndene, Kings Lane, Sway, Lymington, England, SO41 6BQ

Director01 December 2015Active
Pinch Cottage The Green, Hallow, WR2 6PE

Director13 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 1994Active
15, Tagwell Close, Droitwich, England, WR9 7EN

Director01 January 2012Active
3 Lytton Avenue, Penn, Wolverhampton, WV4 4HN

Director13 July 1994Active
Dee-An-Ar, The Pound, Hanbury, Bromsgrove, England, B60 4DA

Director01 January 2012Active
Lane End, Newham Bottom, Ruardean Woodside, GL17 9UB

Director13 July 1994Active

People with Significant Control

Mr Simon John Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Lane End, Newham Bottom, Ruardean, United Kingdom, GL17 9UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard John Hogsden
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:Pinch Cottage, The Green, Worcester, United Kingdom, WR2 6PE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-20Capital

Capital allotment shares.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-01-30Capital

Capital return purchase own shares.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type audited abridged.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type audited abridged.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type audited abridged.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type audited abridged.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type audited abridged.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type audited abridged.

Download
2017-12-28Capital

Capital cancellation shares.

Download
2017-12-08Resolution

Resolution.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-11-20Capital

Capital return purchase own shares.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.