About

Registered Number: 01690590
Date of Incorporation: 12/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Belmont House, Station Way, Crawley, RH10 1JA,

 

Based in Crawley, Quantran Systems Ltd was established in 1983, it's status is listed as "Active". The current directors of the company are listed as Sokolow, Stephen Barrie, Giddings, Stanley Frederick, Harrison, Peter James in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOKOLOW, Stephen Barrie 24 January 2011 - 1
GIDDINGS, Stanley Frederick N/A 24 January 2011 1
HARRISON, Peter James 18 June 1991 24 January 2011 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 21 October 2019
RESOLUTIONS - N/A 11 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 September 2019
SH19 - Statement of capital 11 September 2019
CAP-SS - N/A 11 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 29 March 2019
PSC04 - N/A 26 June 2018
CS01 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
PSC07 - N/A 20 June 2018
AP04 - Appointment of corporate secretary 14 August 2017
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 02 August 2017
TM02 - Termination of appointment of secretary 19 July 2017
PSC02 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 22 February 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 28 April 2016
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 July 2014
AD01 - Change of registered office address 09 July 2014
MISC - Miscellaneous document 14 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 July 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 09 June 2011
AA01 - Change of accounting reference date 17 March 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 11 July 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 29 July 1991
363b - Annual Return 01 July 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
287 - Change in situation or address of Registered Office 24 August 1989
395 - Particulars of a mortgage or charge 20 March 1989
363 - Annual Return 03 October 1988
AA - Annual Accounts 23 August 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
288 - N/A 11 April 1987
288 - N/A 12 January 1987
AA - Annual Accounts 21 April 1986
AA - Annual Accounts 21 April 1986
NEWINC - New incorporation documents 12 January 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 1989 Fully Satisfied

N/A

Legal charge 13 December 1984 Fully Satisfied

N/A

Fixed and floating charge 15 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.