UKBizDB.co.uk

QUINTO CRANE & PLANT LIMITED

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

This company is commonly known as Quinto Crane & Plant Limited. The company was founded 58 years ago and was given the registration number 00875008. The firm's registered office is in NORWICH. You can find them at Quinto Crane And Plant Limited Anson Road, Airport Industrial Estate, Norwich, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:QUINTO CRANE & PLANT LIMITED
Company Number:00875008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1966
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Quinto Crane And Plant Limited Anson Road, Airport Industrial Estate, Norwich, England, NR6 6EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quinto, Anson Road, Norwich Airport, Norwich, England, NR6 6EH

Director14 October 2014Active
5 Rectory Court, Elmgrove Lane, Norwich, NR3 3LH

Secretary-Active
Quinto, Anson Road, Norwich Airport, Norwich, England, NR6 6EH

Director14 October 2014Active
48 Malting Green Road, Layer De La Haye, Colchester, CO2 0JJ

Director-Active
19 Partridge Way, Old Catton, Norwich, NR6 6TU

Director-Active
5 Rectory Court, Elmgrove Lane, Norwich, NR3 3LH

Director01 April 1992Active
1d Eaton Road, Norwich, NR4 6PY

Director-Active
26 Broadmead Green, Thorpe End, Norwich, NR13 5DE

Director-Active
1 Manor Farm Cottage, Colkirk, Fakenham, NR21 7JE

Director-Active

People with Significant Control

Mrs Hannah Rachel Irene Arnold
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Anson Road, Norwich, NR6 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver William Arnold
Notified on:06 April 2016
Status:Active
Date of birth:February 2016
Nationality:British
Address:Anson Road, Norwich, NR6 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver William Arnold
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Anglia House, 6 Central Avenue, Norwich, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-07Insolvency

Liquidation in administration progress report.

Download
2023-06-08Insolvency

Liquidation in administration progress report.

Download
2023-05-12Insolvency

Liquidation in administration extension of period.

Download
2022-12-14Insolvency

Liquidation in administration progress report.

Download
2022-07-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-07-04Insolvency

Liquidation in administration proposals.

Download
2022-07-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-05-11Address

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

Download
2022-05-11Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-02-12Accounts

Change account reference date company previous extended.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-05Address

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

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.