UKBizDB.co.uk

QUANTUM GROUP SOLUTIONS LIMITED

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

This company is commonly known as Quantum Group Solutions Limited. The company was founded 24 years ago and was given the registration number 03920626. The firm's registered office is in SOLIHULL. You can find them at 51 Station Road, Knowle, Solihull, West Midlands. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:QUANTUM GROUP SOLUTIONS LIMITED
Company Number:03920626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:51 Station Road, Knowle, Solihull, West Midlands, B93 0HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brook End, North Crawley, Newport Pagnell, England, MK16 9HH

Director01 September 2009Active
71, Wychwood Avenue, Knowle, Solihull, England, B93 9DL

Director30 March 2000Active
22, Tower Road, Peatmoor, Swindon, England, SN5 5BG

Secretary20 December 2012Active
Priors Court Yew Tree Lane, Compton Martin, Bristol, BS18 6JS

Secretary07 February 2000Active
Culworth Fields, Culworth, Banbury, OX17 2HN

Secretary30 March 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary07 February 2000Active
6 Bourne Close, Kington, WR7 4LF

Director30 March 2000Active
Cosheston, Parwich, Derby, DE6 1QJ

Director01 September 2009Active
22, Tower Road, Peatmoor, Swindon, SN5 5BG

Director01 September 2009Active
Culworth Fields, Culworth, Banbury, OX17 2HN

Director07 February 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director07 February 2000Active

People with Significant Control

Broadsword Solutions Limited
Notified on:12 February 2019
Status:Active
Country of residence:England
Address:51, Station Road, Solihull, England, B93 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Peter Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:71 Wychwood Avenue, Knowle, Solihull, United Kingdom, B93 9DL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-21Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-05Address

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

Download
2023-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Address

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

Download
2023-09-27Address

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

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.