UKBizDB.co.uk

QUINN TOOLS AND FASTENERS LIMITED

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

This company is commonly known as Quinn Tools And Fasteners Limited. The company was founded 43 years ago and was given the registration number 01570166. The firm's registered office is in BIRMINGHAM. You can find them at 9a Wainwright Street, Aston, Birmingham, . This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:QUINN TOOLS AND FASTENERS LIMITED
Company Number:01570166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1981
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:9a Wainwright Street, Aston, Birmingham, B6 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sun House, 6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT

Secretary15 February 2021Active
Sun House, 6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT

Director15 February 2021Active
Sun House, 6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT

Director13 September 2022Active
Sun House, 6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT

Director01 June 2022Active
118 Taylor Road, Kings Heath, Birmingham, B13 0PQ

Secretary-Active
389, Highters Heath Lane, Birmingham, B14 4TR

Secretary-Active
Sun House, 6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT

Director01 June 2022Active
Sun House, 6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT

Director09 March 2018Active
Sun House, 6 Tom Brown Street, Rugby, United Kingdom, CV21 3JT

Director09 March 2018Active
164, Cole Valley Road, Birmingham, England, B28 0DQ

Director-Active

People with Significant Control

D P M Consignments Ltd
Notified on:15 February 2021
Status:Active
Country of residence:United Kingdom
Address:161, The Long Shoot, Nuneaton, United Kingdom, CV11 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Brogan
Notified on:30 November 2019
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:9a, Wainwright Street, Birmingham, United Kingdom, B6 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Diane Quinn
Notified on:30 November 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:9a, Wainwright Street, Birmingham, United Kingdom, B6 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William James Quinn
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:9a, Wainwright Street, Birmingham, United Kingdom, B6 5TH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Persons with significant control

Second filing notification of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Appoint person secretary company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.