About

Registered Number: 04659592
Date of Incorporation: 07/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: SPINKSBURN HOUSE, WYDRA LANE, Spinksburn House Wydra Lane, Fewston, Harrogate, North Yorkshire, HG3 1SY

 

Based in Harrogate, North Yorkshire, Quantum Business Solutions Ltd was registered on 07 February 2003, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the business are listed as Riley, Damian Bernard, Riley, Georgina Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Damian Bernard 07 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Georgina Ann 07 February 2003 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 26 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
123 - Notice of increase in nominal capital 08 February 2008
AA - Annual Accounts 13 December 2007
287 - Change in situation or address of Registered Office 02 November 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
287 - Change in situation or address of Registered Office 08 January 2007
AA - Annual Accounts 22 December 2006
287 - Change in situation or address of Registered Office 11 October 2006
363a - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 14 January 2004
NEWINC - New incorporation documents 07 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.