About

Registered Number: 02412825
Date of Incorporation: 11/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Quantech House, Star Lane Industrial Estate, Great Wakering, Essex, SS3 0PJ

 

Having been setup in 1989, Quantech Environmental Ltd have registered office in Great Wakering, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Edwards, Ken, Dixon, David, Wybrow, Philip Maxwell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Ken 27 August 2015 - 1
DIXON, David N/A 01 August 1997 1
WYBROW, Philip Maxwell N/A 09 June 1997 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 15 August 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 01 November 2016
TM01 - Termination of appointment of director 07 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 06 September 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 21 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 29 August 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 09 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 16 September 1992
363b - Annual Return 20 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1991
AA - Annual Accounts 28 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 28 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1989
287 - Change in situation or address of Registered Office 04 October 1989
288 - N/A 04 October 1989
288 - N/A 21 August 1989
NEWINC - New incorporation documents 11 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.