Dudley
Cramlington
Northumberland
NE23 7AJ
Secretary Name | Mr Kit Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Elizabeth Crescent Dudley Cramlington Northumberland NE23 7AJ |
Website | quantuswindowfilms.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4873333 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 322e Mayoral Way Team Valley Trading Estate Gateshead NE11 0RT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,783 |
Cash | £4,394 |
Current Liabilities | £13,284 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
28 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Kit Brown as a secretary on 27 April 2021 (1 page) |
27 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Kay Corbett as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Kay Corbett as a person with significant control on 1 July 2016 (2 pages) |
5 July 2017 | Notification of Kay Corbett as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
20 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 October 2011 | Registered office address changed from 11 Elizabeth Crescent Dudley Cramlington Northumberland NE23 7AJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 11 Elizabeth Crescent Dudley Cramlington Northumberland NE23 7AJ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 11 Elizabeth Crescent Dudley Cramlington Northumberland NE23 7AJ on 6 October 2011 (1 page) |
8 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 June 2010 | Director's details changed for Mrs Kay Corbett on 30 April 2010 (2 pages) |
27 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Director's details changed for Mrs Kay Corbett on 30 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Kay Corbett on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Kay Corbett on 1 May 2010 (2 pages) |
15 May 2010 | Director's details changed for Mrs Kay Corbett on 1 May 2010 (2 pages) |
23 September 2009 | Memorandum and Articles of Association (32 pages) |
23 September 2009 | Memorandum and Articles of Association (32 pages) |
19 September 2009 | Company name changed quantum window films uk LTD\certificate issued on 22/09/09 (2 pages) |
19 September 2009 | Company name changed quantum window films uk LTD\certificate issued on 22/09/09 (2 pages) |
2 June 2009 | Incorporation (32 pages) |
2 June 2009 | Incorporation (32 pages) |