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.
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 | : |
|
Registered Address | : | Quantum House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinch Cottage The Green, Hallow, WR2 6PE | Secretary | 13 July 1994 | Active |
48, Crumpfields Lane, Webheath, Redditch, United Kingdom, B97 5PN | Director | 01 January 2012 | Active |
Lyndene, Kings Lane, Sway, Lymington, England, SO41 6BQ | Director | 01 December 2015 | Active |
Pinch Cottage The Green, Hallow, WR2 6PE | Director | 13 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 1994 | Active |
15, Tagwell Close, Droitwich, England, WR9 7EN | Director | 01 January 2012 | Active |
3 Lytton Avenue, Penn, Wolverhampton, WV4 4HN | Director | 13 July 1994 | Active |
Dee-An-Ar, The Pound, Hanbury, Bromsgrove, England, B60 4DA | Director | 01 January 2012 | Active |
Lane End, Newham Bottom, Ruardean Woodside, GL17 9UB | Director | 13 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Capital | Capital allotment shares. | Download |
2024-03-20 | Capital | Capital allotment shares. | Download |
2024-03-20 | Capital | Capital allotment shares. | Download |
2024-01-30 | Capital | Capital return purchase own shares. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-12-28 | Capital | Capital cancellation shares. | Download |
2017-12-08 | Resolution | Resolution. | Download |
2017-12-06 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Capital | Capital return purchase own shares. | Download |
2017-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.