About

Registered Number: 02144668
Date of Incorporation: 03/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: Unit 10 Fitzmaurice Court, Rackheath Industrial Estate, Norwich, Norfolk, NR13 6PY

 

Quentor Ltd was registered on 03 July 1987 and are based in Norwich in Norfolk, it's status in the Companies House registry is set to "Active". Asbury, Anthony John, Collier, David Ian are listed as the directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASBURY, Anthony John N/A 18 April 2007 1
COLLIER, David Ian N/A 30 April 1996 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 08 November 2017
AA - Annual Accounts 06 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 January 2017
CS01 - N/A 02 January 2017
MR04 - N/A 24 June 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 15 February 2008
AUD - Auditor's letter of resignation 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
RESOLUTIONS - N/A 30 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
395 - Particulars of a mortgage or charge 25 April 2007
AA - Annual Accounts 20 March 2007
RESOLUTIONS - N/A 20 February 2007
169 - Return by a company purchasing its own shares 20 February 2007
363a - Annual Return 19 February 2007
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 2006
363a - Annual Return 05 April 2006
225 - Change of Accounting Reference Date 26 January 2006
AA - Annual Accounts 04 November 2005
MISC - Miscellaneous document 10 October 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 09 February 2001
225 - Change of Accounting Reference Date 18 October 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 11 December 1997
AA - Annual Accounts 03 September 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
288 - N/A 26 May 1996
363s - Annual Return 13 February 1996
CERTNM - Change of name certificate 31 October 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 16 August 1995
287 - Change in situation or address of Registered Office 16 August 1995
AA - Annual Accounts 30 August 1994
288 - N/A 25 August 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 15 September 1992
395 - Particulars of a mortgage or charge 18 August 1992
363s - Annual Return 22 January 1992
363 - Annual Return 26 June 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 07 March 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
288 - N/A 25 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1988
395 - Particulars of a mortgage or charge 01 September 1988
PUC 2 - N/A 23 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1987
287 - Change in situation or address of Registered Office 17 August 1987
288 - N/A 17 August 1987
CERTNM - Change of name certificate 21 July 1987
NEWINC - New incorporation documents 03 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2007 Fully Satisfied

N/A

Charge 17 August 1992 Fully Satisfied

N/A

Fixed and floating charge 26 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.