QUANTUM BREAKTHROUGHS LIMITED
KENT

Hellopages » Greater London » Bromley » BR5 4LQ

Company number 04309095
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address 28 TINTAGEL ROAD, ORPINGTON, KENT, BR5 4LQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of QUANTUM BREAKTHROUGHS LIMITED are www.quantumbreakthroughs.co.uk, and www.quantum-breakthroughs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Quantum Breakthroughs Limited is a Private Limited Company. The company registration number is 04309095. Quantum Breakthroughs Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Quantum Breakthroughs Limited is 28 Tintagel Road Orpington Kent Br5 4lq. . VINCENT, Jean Higgins Brown Mclean is a Secretary of the company. VINCENT, David Joseph Robert is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
VINCENT, Jean Higgins Brown Mclean
Appointed Date: 10 November 2004

Director
VINCENT, David Joseph Robert
Appointed Date: 23 October 2001
55 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 29 October 2004
Appointed Date: 23 October 2001

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Mr David Joseph Robert Vincent
Notified on: 1 October 2016
55 years old
Nature of control: Ownership of shares – 75% or more

QUANTUM BREAKTHROUGHS LIMITED Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 23 October 2016 with updates
23 Dec 2015
Total exemption full accounts made up to 31 March 2015
07 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1

15 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 27 more events
10 Sep 2002
Accounting reference date extended from 31/10/02 to 31/03/03
28 Oct 2001
New director appointed
28 Oct 2001
Director resigned
28 Oct 2001
Registered office changed on 28/10/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX
23 Oct 2001
Incorporation