UKBizDB.co.uk

QUANTUM SURVEY MANAGEMENT LIMITED

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

This company is commonly known as Quantum Survey Management Limited. The company was founded 12 years ago and was given the registration number 07741482. The firm's registered office is in AUCKLEY. You can find them at 7 Jetstream Drive, , Auckley, Doncaster. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:QUANTUM SURVEY MANAGEMENT LIMITED
Company Number:07741482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 2011
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:7 Jetstream Drive, Auckley, Doncaster, DN9 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Jetstream Drive, Auckley, DN9 3HW

Secretary15 September 2011Active
7, Jetstream Drive, Auckley, DN9 3HW

Director15 September 2011Active
22, The Boyle, Barwick-In-Elmet, Leeds, United Kingdom, LS15 4JN

Secretary16 August 2011Active
37, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director07 January 2013Active
22, The Boyle, Barwick-In-Elmet, Leeds, England, LS15 4JN

Director10 July 2012Active
22, The Boyle, Barwick-In-Elmet, Leeds, England, LS15 4JN

Director15 September 2011Active
22, The Boyle, Barwick-In-Elmet, Leeds, United Kingdom, LS15 4JN

Director16 August 2011Active
37, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director15 September 2011Active

People with Significant Control

Mr John Anthony Cusack
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:7, Jetstream Drive, Auckley, DN9 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Holdsworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:7, Jetstream Drive, Auckley, DN9 3HW
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-11-26Insolvency

Liquidation in administration progress report.

Download
2018-07-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-07-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-06-23Insolvency

Liquidation in administration proposals.

Download
2018-05-09Address

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

Download
2018-04-30Insolvency

Liquidation in administration appointment of administrator.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-08-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Change account reference date company current extended.

Download
2015-01-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Officers

Termination director company with name termination date.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Address

Change registered office address company with date old address.

Download
2014-01-30Mortgage

Mortgage satisfy charge full.

Download
2013-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.