About

Registered Number: 02995614
Date of Incorporation: 28/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Durham House, 38 Street Lane, Denby, Derbyshire, DE5 8NE,

 

Founded in 1994, Quantum Engineers Ltd has its registered office in Denby, it's status is listed as "Active". The company has only one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTAIN, Richard Michael 21 December 1994 - 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 08 December 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
AA - Annual Accounts 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
363s - Annual Return 22 December 1998
AA - Annual Accounts 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 30 December 1996
288c - Notice of change of directors or secretaries or in their particulars 30 December 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 11 January 1996
288 - N/A 11 January 1995
288 - N/A 11 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
287 - Change in situation or address of Registered Office 23 December 1994
288 - N/A 23 December 1994
288 - N/A 23 December 1994
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.