About

Registered Number: 01629580
Date of Incorporation: 16/04/1982 (42 years ago)
Company Status: Active
Registered Address: Alan Bray Close Dodwells Bridge, Industrial Estate, Hinckley, Leicestershire, LE10 3BP

 

Founded in 1982, Quantum Turned Parts Ltd have registered office in Hinckley, Leicestershire, it's status is listed as "Active". There is one director listed for this business. We don't know the number of employees at the business. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SNOW, Hazel Margaret 16 March 1995 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 08 January 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 22 January 2019
CH01 - Change of particulars for director 19 October 2018
CH01 - Change of particulars for director 19 October 2018
AP01 - Appointment of director 21 June 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 05 January 2009
AUD - Auditor's letter of resignation 05 August 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 12 January 2005
287 - Change in situation or address of Registered Office 03 September 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
RESOLUTIONS - N/A 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
RESOLUTIONS - N/A 10 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 29 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 05 March 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 03 January 1996
288 - N/A 10 April 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 15 March 1994
363s - Annual Return 02 February 1994
287 - Change in situation or address of Registered Office 24 May 1993
288 - N/A 20 May 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 12 January 1993
AA - Annual Accounts 11 January 1993
MEM/ARTS - N/A 29 June 1992
RESOLUTIONS - N/A 17 June 1992
RESOLUTIONS - N/A 17 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
123 - Notice of increase in nominal capital 17 June 1992
287 - Change in situation or address of Registered Office 06 February 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 04 January 1992
363b - Annual Return 04 January 1992
288 - N/A 20 February 1991
288 - N/A 20 February 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 29 January 1991
395 - Particulars of a mortgage or charge 04 May 1990
363 - Annual Return 22 March 1990
363 - Annual Return 22 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1990
287 - Change in situation or address of Registered Office 03 January 1990
288 - N/A 03 January 1990
MEM/ARTS - N/A 04 July 1989
CERTNM - Change of name certificate 31 May 1989
CERTNM - Change of name certificate 31 May 1989
CERTNM - Change of name certificate 05 April 1989
287 - Change in situation or address of Registered Office 11 November 1988
AA - Annual Accounts 07 July 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 19 February 1987
363 - Annual Return 19 February 1987
MISC - Miscellaneous document 16 April 1982
NEWINC - New incorporation documents 16 April 1982

Mortgages & Charges

Description Date Status Charge by
Single debenture 27 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.