UKBizDB.co.uk

QUANTUM FIRE & SECURITY LIMITED

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

This company is commonly known as Quantum Fire & Security Limited. The company was founded 21 years ago and was given the registration number 04535102. The firm's registered office is in NOTTINGHAM. You can find them at Unit 1c East Bridgford Business Park Kneeton Road, East Bridgford, Nottingham, . This company's SIC code is 84250 - Fire service activities.

Company Information

Name:QUANTUM FIRE & SECURITY LIMITED
Company Number:04535102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84250 - Fire service activities

Office Address & Contact

Registered Address:Unit 1c East Bridgford Business Park Kneeton Road, East Bridgford, Nottingham, England, NG13 8PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director02 May 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director02 May 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director02 May 2023Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director02 May 2023Active
Unit 1c East Bridgford Business Park, Kneeton Road, East Bridgford, Nottingham, England, NG13 8PJ

Secretary18 September 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 September 2002Active
Unit 1c East Bridgford Business Park, Kneeton Road, East Bridgford, Nottingham, England, NG13 8PJ

Director18 September 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 September 2002Active

People with Significant Control

Churches Fire Security Ltd.
Notified on:02 May 2023
Status:Active
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Roy Slater
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 1c East Bridgford Business Park, Kneeton Road, Nottingham, England, NG13 8PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Tracey Slater
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 1c East Bridgford Business Park, Kneeton Road, Nottingham, England, NG13 8PJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Change account reference date company current extended.

Download
2023-05-03Address

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

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Capital

Capital allotment shares.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Incorporation

Memorandum articles.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-09Change of name

Change of name notice.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.