About

Registered Number: 03479410
Date of Incorporation: 11/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 10 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP,

 

Based in Tunbridge Wells, Quantec Contracting Ltd was setup in 1997, it's status at Companies House is "Active". This company has no directors listed in the Companies House registry. We don't know the number of employees at Quantec Contracting Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 11 December 2019
CH01 - Change of particulars for director 08 November 2019
AD01 - Change of registered office address 08 November 2019
PSC04 - N/A 08 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 22 May 2017
AA01 - Change of accounting reference date 28 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 11 December 2015
AA01 - Change of accounting reference date 18 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 December 2013
RESOLUTIONS - N/A 21 November 2013
AA - Annual Accounts 08 November 2013
TM01 - Termination of appointment of director 17 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AR01 - Annual Return 11 January 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 19 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 20 December 2005
287 - Change in situation or address of Registered Office 15 June 2005
363a - Annual Return 17 December 2004
AA - Annual Accounts 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
363a - Annual Return 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
AA - Annual Accounts 10 February 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
363a - Annual Return 14 January 2004
363a - Annual Return 28 February 2003
AA - Annual Accounts 09 May 2002
363a - Annual Return 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 28 June 2001
363a - Annual Return 15 March 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 14 January 2000
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
AA - Annual Accounts 13 October 1999
363a - Annual Return 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
CERTNM - Change of name certificate 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1999
287 - Change in situation or address of Registered Office 29 December 1997
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.