UKBizDB.co.uk

QUANTUM MANUFACTURING LIMITED

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

This company is commonly known as Quantum Manufacturing Limited. The company was founded 31 years ago and was given the registration number 02796301. The firm's registered office is in WARWICK. You can find them at 1 Heathcote Way, Heathcote Industrail Estate, Warwick, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:QUANTUM MANUFACTURING LIMITED
Company Number:02796301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:1 Heathcote Way, Heathcote Industrail Estate, Warwick, CV34 6TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Westside Park, Belmore Way, Alvaston, Derby, England, DE21 7AZ

Director23 June 2017Active
Unit 3, Westside Park, Belmore Way, Alvaston, Derby, England, DE21 7AZ

Director25 May 2017Active
Unit 3, Westside Park, Belmore Way, Alvaston, Derby, England, DE21 7AZ

Director23 June 2017Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary05 March 1993Active
144 Birchfield Road, Redditch, B97 4LT

Secretary23 April 1993Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 March 1993Active
12 Grange Avenue, Kenilworth, CV8 1DD

Director28 May 1993Active
18 Ancil Avenue, Launton, Bicester, OX6 0DJ

Director23 April 1993Active

People with Significant Control

Neos International Limited
Notified on:31 May 2017
Status:Active
Country of residence:England
Address:Unit 3, Westside Park, Belmore Way, Derby, England, DE21 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carlyle Henry Corton
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:12, Grange Avenue, Kenilworth, England, CV8 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2022-01-31Address

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

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Accounts

Accounts amended with accounts type small.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Address

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

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.