Company NameQuantus Window Films UK Ltd
DirectorKay Corbett
Company StatusActive
Company Number06922304
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Previous NameQuantum Window Films UK Ltd

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Kay Corbett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elizabeth Crescent
Dudley
Cramlington
Northumberland
NE23 7AJ
Secretary NameMr Kit Brown
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Elizabeth Crescent
Dudley
Cramlington
Northumberland
NE23 7AJ

Contact

Websitequantuswindowfilms.com
Email address[email protected]
Telephone0191 4873333
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address322e Mayoral Way
Team Valley Trading Estate
Gateshead
NE11 0RT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,783
Cash£4,394
Current Liabilities£13,284

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Filing History

28 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
18 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Kit Brown as a secretary on 27 April 2021 (1 page)
27 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of Kay Corbett as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Kay Corbett as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Kay Corbett as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
20 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 October 2011Registered office address changed from 11 Elizabeth Crescent Dudley Cramlington Northumberland NE23 7AJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 11 Elizabeth Crescent Dudley Cramlington Northumberland NE23 7AJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 11 Elizabeth Crescent Dudley Cramlington Northumberland NE23 7AJ on 6 October 2011 (1 page)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 June 2010Director's details changed for Mrs Kay Corbett on 30 April 2010 (2 pages)
27 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Mrs Kay Corbett on 30 April 2010 (2 pages)
15 May 2010Director's details changed for Mrs Kay Corbett on 1 May 2010 (2 pages)
15 May 2010Director's details changed for Mrs Kay Corbett on 1 May 2010 (2 pages)
15 May 2010Director's details changed for Mrs Kay Corbett on 1 May 2010 (2 pages)
23 September 2009Memorandum and Articles of Association (32 pages)
23 September 2009Memorandum and Articles of Association (32 pages)
19 September 2009Company name changed quantum window films uk LTD\certificate issued on 22/09/09 (2 pages)
19 September 2009Company name changed quantum window films uk LTD\certificate issued on 22/09/09 (2 pages)
2 June 2009Incorporation (32 pages)
2 June 2009Incorporation (32 pages)