About

Registered Number: 03639404
Date of Incorporation: 28/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Old Granary, Dunton Road, Basildon, Essex, SS15 4DB,

 

Quantum Interiors Contracts Ltd was founded on 28 September 1998 and are based in Basildon, Essex, it's status in the Companies House registry is set to "Active". Unique Financial Solutions Group Limited is listed as a director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UNIQUE FINANCIAL SOLUTIONS GROUP LIMITED 01 May 2010 29 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 11 October 2018
CH01 - Change of particulars for director 03 October 2018
PSC04 - N/A 03 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 12 October 2016
AD01 - Change of registered office address 03 August 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 26 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 18 July 2011
CH01 - Change of particulars for director 12 July 2011
AR01 - Annual Return 18 November 2010
AP04 - Appointment of corporate secretary 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 24 October 2003
363s - Annual Return 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 09 May 2000
225 - Change of Accounting Reference Date 09 May 2000
363s - Annual Return 20 October 1999
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
NEWINC - New incorporation documents 28 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.