This company is commonly known as Quantum Survey & Project Management Limited. The company was founded 9 years ago and was given the registration number 09460125. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Phoenix House 8 Cranwell Road, Locking Parklands, Weston-super-mare, . This company's SIC code is 74902 - Quantity surveying activities.
Name | : | QUANTUM SURVEY & PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09460125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House 8 Cranwell Road, Locking Parklands, Weston-super-mare, England, BS24 7GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, 8 Cranwell Road, Locking Parklands, Weston-Super-Mare, England, BS24 7GF | Director | 05 August 2015 | Active |
Maple Tree House, Stretcholt Lane, Stretcholt, England, TA6 4SR | Director | 26 February 2015 | Active |
Mr James Andrew Holdsworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Phoenix House, 8 Cranwell Road, Weston-Super-Mare, England, BS24 7GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Change account reference date company previous extended. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Officers | Termination director company with name termination date. | Download |
2015-08-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.