Warning: file_put_contents(c/481e1989e2599dcfbf1c396e672bd7b4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Quantum Industries Limited, NR1 3DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUANTUM INDUSTRIES LIMITED

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

This company is commonly known as Quantum Industries Limited. The company was founded 20 years ago and was given the registration number 04871807. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:QUANTUM INDUSTRIES LIMITED
Company Number:04871807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 2003
End of financial year:30 September 2012
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Farm, House, Hargham Road Shropham, Attleborough, England, NR17 1DS

Director19 August 2003Active
94, Spixworth Road, Old Catton, Norwich, United Kingdom, NR6 7NG

Director13 December 2010Active
4, Pendlesham Rise, Taverham, Norwich, NR8 6XG

Secretary19 August 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary19 August 2003Active
4, Pendlesham Rise, Taverham, Norwich, NR8 6XG

Director19 August 2003Active
Oak Lodge, Norwich Road, Kimberley, Wymondham, NR18 9HA

Director19 August 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director19 August 2003Active

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
2022-01-15Gazette

Gazette dissolved liquidation.

Download
2021-10-15Insolvency

Liquidation compulsory return final meeting.

Download
2020-10-09Insolvency

Liquidation compulsory winding up progress report.

Download
2019-11-02Insolvency

Liquidation compulsory winding up progress report.

Download
2018-10-30Insolvency

Liquidation compulsory winding up progress report.

Download
2017-11-03Insolvency

Liquidation compulsory winding up progress report.

Download
2016-11-02Insolvency

Liquidation miscellaneous.

Download
2015-10-22Insolvency

Liquidation miscellaneous.

Download
2015-05-12Address

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

Download
2014-12-10Insolvency

Liquidation disclaimer notice.

Download
2014-12-10Insolvency

Liquidation disclaimer notice.

Download
2014-09-18Address

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

Download
2014-09-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2014-05-27Insolvency

Liquidation compulsory winding up order.

Download
2014-04-16Address

Change registered office address company with date old address.

Download
2013-10-07Officers

Termination director company with name.

Download
2013-10-07Officers

Termination secretary company with name.

Download
2013-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Mortgage

Mortgage create with deed with charge number.

Download
2013-03-04Mortgage

Legacy.

Download
2013-02-26Mortgage

Legacy.

Download
2012-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-21Officers

Change person director company with change date.

Download
2012-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.