About

Registered Number: 05881478
Date of Incorporation: 19/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Portwood Works Mersey Street, Portwood, Stockport, Cheshire, SK1 2HX

 

Quasar Engineering Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Jordan, Charles David Christopher, Phoenix, Barrington Roy, Mccormick, Maureen, Mccormick, John William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Charles David Christopher 22 October 2018 - 1
PHOENIX, Barrington Roy 22 October 2018 - 1
MCCORMICK, John William 19 July 2006 22 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Maureen 19 July 2006 22 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 05 November 2018
PSC01 - N/A 31 October 2018
PSC01 - N/A 31 October 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
TM02 - Termination of appointment of secretary 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
PSC07 - N/A 31 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 09 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.