About

Registered Number: 03713928
Date of Incorporation: 16/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Pine House Chandlers Way, Temple Farm Industrial Estate, Southend-On-Sea, SS2 5SE

 

Quantum Capital Partners Ltd was founded on 16 February 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Davis, Nicholas Brian Lance, Sabine, Peter Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABINE, Peter Graham 16 February 1999 08 October 2005 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Nicholas Brian Lance 12 April 2001 16 February 2005 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 03 May 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 01 November 2015
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 02 July 2014
AD01 - Change of registered office address 02 July 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH03 - Change of particulars for secretary 28 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 02 March 2012
SH01 - Return of Allotment of shares 02 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 10 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2008
353 - Register of members 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 12 March 2007
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
AA - Annual Accounts 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
CERTNM - Change of name certificate 22 December 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 04 May 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 23 February 2000
225 - Change of Accounting Reference Date 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
RESOLUTIONS - N/A 25 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
287 - Change in situation or address of Registered Office 24 February 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.