UKBizDB.co.uk

QUINN RADIATORS LIMITED

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

This company is commonly known as Quinn Radiators Limited. The company was founded 48 years ago and was given the registration number 01221175. The firm's registered office is in MANCHESTER. You can find them at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:QUINN RADIATORS LIMITED
Company Number:01221175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 July 1975
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director14 October 2014Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director14 October 2014Active
No 7 St Johns Road, Sandymount, IRISH

Secretary-Active
Quinn Radiators Limited, Gortmullan, Derrylin, United Kingdom, BT92 9AU

Secretary08 November 2011Active
4, Tobermore Park, Enniskillen, Northern Ireland, BT74 6AS

Secretary13 March 2009Active
16 Cherrymount, Keadue Lane, Cavan, Ireland, IRISH

Secretary21 May 2004Active
42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF

Corporate Secretary14 April 2011Active
Pinewood, Western Road, Clonmel, Ireland, IRISH

Director-Active
1 Oakbarton Chew Moor, Lostock, Bolton, BL6 4HY

Director09 April 2003Active
22 Ashwood, Bowdon, Altrincham, WA14 3DN

Director17 November 1993Active
Glenwood, Templewood Lane, Farnham Common, SL2 3HW

Director-Active
South Park House, 23 South Park Road, Harrogate, HG1 5QU

Director12 September 1995Active
No 7 St Johns Road, Sandymount, IRISH

Director-Active
3, Cloghan Park, Derrylin, BT92 9DE

Director13 March 2009Active
Quinn Radiators Limited, Imperial Park, Newport, United Kingdom, NP10 8FS

Director14 April 2011Active
Quinn Radiators Limited, Gortmullan, Derrylin, United Kingdom, BT92 9AU

Director14 December 2012Active
A&L Goodbody, Augustine House, Austin Friars, London, EC2N 2HA

Director29 June 2011Active
8 Steamboat Quay, Limerick, Ireland, IRISH

Director10 March 1994Active
29 Church Lane, Balby, Doncaster, DN4 0XB

Director-Active
5 Park Road, Barton Under Needwood, Burton On Trent, DE13 8DW

Director-Active
Ballinacorana, Carrick On Suir, Ireland, IRISH

Director16 October 1991Active
Imperial Park, Newport, NP10 8FS

Director14 October 2014Active
25 Hampton Park, St. Helens Wood, Booterstown, Ireland,

Director17 April 2001Active
Whitestones Lagore Road, Dunshaughlin, Ireland, IRISH

Director02 July 2004Active
7 Barnhill, Tempo Road, Enniskillen, BT74 6FL

Director21 May 2004Active
A&L Goodbody, Augustine House, Austin Friars, London, EC2N 2HA

Director29 June 2011Active
Aviary 1 Shannon Lawn, Porth Circular Road, Limerick, IRISH

Director17 May 1995Active
Nutley Lodge, Seaview Terrace Ballsbridge, Dublin 4, Ireland, IRISH

Director-Active
4, Tobermore Park, Enniskillen, Northern Ireland, BT74 6AS

Director13 March 2009Active
8 Warnley Close, Cronton, WA8 9WJ

Director17 April 2001Active
Quinn Radiators Limited, Imperial Park, Newport, United Kingdom, NP10 8FS

Director14 April 2011Active
Quinn Radiators Limited, Imperial Park, Newport, United Kingdom, NP10 8FS

Director14 April 2011Active
16 Cherrymount, Keadue Lane, Cavan, Ireland, IRISH

Director21 May 2004Active
23 Tourney Green, Kingswood Westbrook, Warrington, WA5 7XL

Director17 April 2001Active
Greaghrahan, Ballyconnell, Ireland, IRISH

Director21 May 2004Active

People with Significant Control

Barlo Radiators Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Unit 1, Kylemore Business Park, Inchicore, Ireland,
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 (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
2023-12-22Insolvency

Liquidation in administration progress report.

Download
2023-06-21Insolvency

Liquidation in administration progress report.

Download
2023-06-07Insolvency

Liquidation in administration extension of period.

Download
2022-12-28Insolvency

Liquidation in administration progress report.

Download
2022-07-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-07-06Insolvency

Liquidation in administration progress report.

Download
2022-01-06Insolvency

Liquidation in administration progress report.

Download
2021-11-12Address

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

Download
2021-07-15Insolvency

Liquidation in administration progress report.

Download
2021-06-17Insolvency

Liquidation in administration extension of period.

Download
2021-01-04Insolvency

Liquidation in administration progress report.

Download
2020-09-15Insolvency

Liquidation in administration resignation of administrator.

Download
2020-09-15Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-10Insolvency

Liquidation in administration progress report.

Download
2020-06-11Insolvency

Liquidation in administration extension of period.

Download
2020-01-11Insolvency

Liquidation in administration progress report.

Download
2019-09-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-08-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-08-15Insolvency

Liquidation in administration proposals.

Download
2019-07-04Address

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

Download
2019-06-28Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.