QUANTUM CLOTHING GROUP LIMITED

Mohan Business Centre Tamworth Road Mohan Business Centre Tamworth Road, Nottingham, NG10 1BE, England
StatusACTIVE
Company No.00001812
CategoryPrivate Limited Company
Incorporated11 Jan 1865
Age159 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

QUANTUM CLOTHING GROUP LIMITED is an active private limited company with number 00001812. It was incorporated 159 years, 3 months, 8 days ago, on 11 January 1865. The company address is Mohan Business Centre Tamworth Road Mohan Business Centre Tamworth Road, Nottingham, NG10 1BE, England.



Company Fillings

Accounts with accounts type full

Date: 12 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

New address: Mohan Business Centre Tamworth Road Long Eaton Nottingham NG10 1BE

Old address: Mohan Bussiness Centre Tamworth Road Long Eaton Nottingham NG10 1BE England

Change date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Mr Hasitha Premaratne

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-08

Officer name: Trevine Lalith Francis Waas Jayasekara

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: Mohan Bussiness Centre Tamworth Road Long Eaton Nottingham NG10 1BE

Old address: Unit 12, Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG

Change date: 2020-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-26

Officer name: Dominic Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Richard Antony Hardy

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Lugg

Termination date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-26

Officer name: Mr Trevine Lalith Francis Waas Jayasekara

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-26

Officer name: Mr Mohamed Ashroff Omar

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anishke Dilan Christopher Gooneratne

Appointment date: 2017-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Steven Turnbull

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Karan Teresa Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Richard John Woods

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dominic Walsh

Appointment date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Carl Pate

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-07

Officer name: Carl Pate

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Michael David Shotton

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

New address: Unit 12, Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG

Old address: North Street Huthwaite Sutton in Ashfield Nottinghamshire NG17 2PE

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Lewin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Pate

Change date: 2013-10-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-16

Officer name: Mr Carl Pate

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-16

Officer name: Mr Carl Pate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Antony Hardy

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Elizabeth Lewin

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Turnbull

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Lugg

Documents

View document PDF

Resolution

Date: 24 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2011

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Auditors resignation company

Date: 25 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Karan Teresa Woodward

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Woods

Change date: 2010-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2010

Action Date: 04 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-04

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2006

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

DELTA WESTERN UTILITIES LTD

75A ODSAL ROAD,BRADFORD,BD6 1PN

Number:11021645
Status:ACTIVE
Category:Private Limited Company

FINANCE AND CONSULTANCY SPECIALISTS LIMITED

8 CAIRNDHU AVENUE,HELENSBURGH,G84 8PP

Number:SC594124
Status:ACTIVE
Category:Private Limited Company

SELECT COMPUTER SYSTEMS LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:02328775
Status:ACTIVE
Category:Private Limited Company

SMITH WOOLLEY PROPERTY PROFESSIONAL LIMITED

43 CASTLE HILL AVENUE,FOLKESTONE,CT20 2RB

Number:11258969
Status:ACTIVE
Category:Private Limited Company

TECHNELEC LIMITED

EDISON HOUSE,OAKHAM,LE15 6QW

Number:02753595
Status:ACTIVE
Category:Private Limited Company

TECHSMART DEVELOPMENTS LIMITED

200 LEIGH HUNT DRIVE,,N14 6DQ

Number:03279443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source