About

Registered Number: 03568744
Date of Incorporation: 21/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Spot Acre, Warehorne, Ashford, Kent, TN26 2EP

 

Quantum Enterprise & Developments Uk Ltd was registered on 21 May 1998 and are based in Ashford, Kent, it's status at Companies House is "Active". We do not know the number of employees at this business. Banach, Jessie Victoria, Banach, Paul Timothy, Banach, Rosalyn Jane are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANACH, Paul Timothy 21 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BANACH, Jessie Victoria 08 January 2007 - 1
BANACH, Rosalyn Jane 10 January 2000 06 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 22 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 01 June 2017
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 18 June 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 January 2014
DISS40 - Notice of striking-off action discontinued 25 September 2013
AR01 - Annual Return 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 21 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 24 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288b - Notice of resignation of directors or secretaries 16 June 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
363s - Annual Return 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.