UKBizDB.co.uk

QUANTUM PROFILE SYSTEMS LIMITED

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

This company is commonly known as Quantum Profile Systems Limited. The company was founded 23 years ago and was given the registration number 04057656. The firm's registered office is in OLDHAM. You can find them at Salmon Fields, Royton, Oldham, Lancashire. This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:QUANTUM PROFILE SYSTEMS LIMITED
Company Number:04057656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:Salmon Fields, Royton, Oldham, Lancashire, OL2 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salmon Fields, Royton, Oldham, OL2 6JG

Secretary10 March 2008Active
Salmon Fields, Royton, Oldham, OL2 6JG

Director09 November 2000Active
Salmon Fields, Royton, Oldham, OL2 6JG

Director16 July 2015Active
Salmon Fields, Royton, Oldham, OL2 6JG

Director01 January 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary22 August 2000Active
4 Pine Grove Monton, Eccles, Manchester, M30 9JL

Secretary01 December 2003Active
Daisy Bank House, Daisy Bank Crescent Audlem, Crewe, CW3 0HD

Secretary09 November 2000Active
Salmon Fields, Royton, Oldham, OL2 6JG

Director09 November 2000Active
49 Ferndale Road, Burgess Hill, RH15 0EZ

Director29 July 2004Active
4 Pine Grove Monton, Eccles, Manchester, M30 9JL

Director20 January 2003Active
26 Butley Lanes, Prestbury, Macclesfield, SK10 4HU

Director09 November 2000Active
17 Russell Avenue, Alsager, ST7 2BL

Director09 November 2000Active
Salmon Fields, Royton, Oldham, OL2 6JG

Director09 November 2000Active
14 Shrewsbury Road, Oxton, Wirral, CH43 1UX

Director09 November 2000Active
Salmon Fields, Royton, Oldham, OL2 6JG

Director16 July 2015Active
Salmon Fields, Royton, Oldham, OL2 6JG

Director07 September 2011Active
Water Edge, Lower Street, Dittisham, Devon, TQ6 0HY

Director29 July 2004Active
Daisy Bank House, Daisy Bank Crescent Audlem, Crewe, CW3 0HD

Director09 November 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director22 August 2000Active

People with Significant Control

Quantum Lean Solutions Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:Quantum House, Salmon Fields, Oldham, England, OL2 6JG
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-01Capital

Capital allotment shares.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.